CONSULTING STREAM LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
08/02/238 February 2023 | Application to strike the company off the register |
27/04/2227 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Change of details for Mr Laurence Albert Lewis as a person with significant control on 2022-01-19 |
19/01/2219 January 2022 | Director's details changed for Mr Laurence Albert Lewis on 2022-01-19 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEVILLE GORDON COCKS / 30/03/2015 |
09/07/159 July 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALBERT LEWIS / 30/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEVILLE GORDON COCKS / 09/01/2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | 31/03/13 NO CHANGES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/07/1030 July 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | DIRECTOR APPOINTED MR PETER NEVILLE GORDON COCKS |
01/11/081 November 2008 | NC INC ALREADY ADJUSTED 17/10/08 |
24/10/0824 October 2008 | VARYING SHARE RIGHTS AND NAMES |
22/10/0822 October 2008 | COMPANY NAME CHANGED PROJECT 999 LIMITED CERTIFICATE ISSUED ON 22/10/08 |
14/07/0814 July 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
13/06/0813 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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