BOUSTEAD CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Termination of appointment of James John Bedborough-Storesund as a director on 2024-04-25

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/12/2328 December 2023 Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 2023-12-28

View Document

22/12/2322 December 2023 Change of name notice

View Document

22/12/2322 December 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 2023-04-20

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Appointment of Mr James John Bedborough-Storesund as a director on 2023-02-27

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Notification of Kinde & Co Limited as a person with significant control on 2022-05-10

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Cessation of Fearnley & Kinde Limited as a person with significant control on 2022-05-10

View Document

17/05/2217 May 2022 Cessation of Nicholas Anthony Havercroft as a person with significant control on 2022-05-10

View Document

17/05/2217 May 2022 Termination of appointment of Nicholas Anthony Havercroft as a director on 2022-05-10

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/10/218 October 2021 Cessation of Kinde & Co Limited as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Notification of Fearnley & Kinde Limited as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Registered office address changed from 78-80 st John Street London EC1M 4JN to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 2021-07-01

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

05/09/205 September 2020 CESSATION OF KINDE & CO LIMITED AS A PSC

View Document

05/09/205 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAA ANTHONY HAVERCROFT / 05/09/2020

View Document

05/09/205 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAA ANTHONY HAVERCROFT

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

05/09/205 September 2020 CESSATION OF NICHOLAS ANTHONY HAVERCROFT AS A PSC

View Document

05/09/205 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINDE & CO LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCLORY

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MOORE

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINDE & CO LIMITED

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED BOUSTEAD GROUP LIMITED CERTIFICATE ISSUED ON 25/07/19

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTHONY HAVERCROFT

View Document

25/07/1925 July 2019 CESSATION OF BOUSTEAD ASSET MANAGEMENT LIMITED AS A PSC

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUSTEAD ASSET MANAGEMENT LIMITED

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HAVERCROFT

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR HARALD TORBJORN GABRIEL JAKOB KINDE

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 30 PERCY STREET LONDON W1T 2DB ENGLAND

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 30 PERCY STREET 30 PERCY STREET LONDON W1T 2DB ENGLAND

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR HARALD KINDE

View Document

02/08/172 August 2017 CESSATION OF HARALD TORBJORN GABRIEL JAKOB KINDE AS A PSC

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 78-80 ST JOHN STREET LONDON EC1M 4JN ENGLAND

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAVERCROFT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR KEITH CHARLES MOORE

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR DANIEL JOSEPH MCCLORY

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HAVERCROFT

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAVERCROFT

View Document

22/07/1622 July 2016 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