ACROSS THE BOARD CONSULTANCY LTD

Company Documents

DateDescription
01/09/251 September 2025 Registered office address changed from 2 Grantley Close 20 Sylvaways Close Shalford Cranleigh Surrey GU4 8DL United Kingdom to 2 Grantley Close Shalford Guildford GU4 8DL on 2025-09-01

View Document

26/08/2526 August 2025 Registered office address changed from 2 Grantley Close Grantley Close Shalford Guildford GU4 8DL England to 2 Grantley Close 20 Sylvaways Close Shalford Cranleigh Surrey GU4 8DL on 2025-08-26

View Document

26/08/2526 August 2025 Registered office address changed from 20 Sylvaways Close Cranleigh GU6 7HG England to 2 Grantley Close Grantley Close Shalford Guildford GU4 8DL on 2025-08-26

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

19/08/2419 August 2024 Termination of appointment of Gabriella Kathleen Sargeant as a secretary on 2024-08-08

View Document

19/08/2419 August 2024 Appointment of Mr Matthew Brian Sargeant as a secretary on 2024-08-16

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

12/08/2012 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

04/06/194 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR GLYN BRIAN SARGEANT / 09/01/2017

View Document

18/12/1718 December 2017 SECRETARY APPOINTED GABRIELLA KATHLEEN SARGEANT

View Document

18/12/1718 December 2017 ADOPT ARTICLES 09/01/2017

View Document

07/11/177 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company