STAT CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
| 02/09/252 September 2025 New | Change of details for Mr Georges Blaise Sumo Ngaha as a person with significant control on 2016-07-01 |
| 01/09/251 September 2025 New | Change of details for Ms Nadege Nguewo as a person with significant control on 2016-07-01 |
| 20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
| 20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-08-31 with no updates |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 24/05/2324 May 2023 | Unaudited abridged accounts made up to 2021-10-31 |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/12/2115 December 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/09/1522 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 11/08/1511 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGES SUMO / 31/07/2015 |
| 11/08/1511 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS NADEGE NGUEWO / 31/07/2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 26/09/1426 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 10 ALBION ROAD SUTTON SURREY SM2 5TF ENGLAND |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGES SUMO / 17/01/2014 |
| 17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / NADEGE NGUEWO / 17/01/2014 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/09/1317 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 13/09/1213 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGES SUMO / 01/09/2011 |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/05/1231 May 2012 | PREVEXT FROM 31/08/2011 TO 31/10/2011 |
| 21/10/1121 October 2011 | 01/10/11 STATEMENT OF CAPITAL GBP 100 |
| 14/09/1114 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
| 13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 10 ALBION ROAD SUTTON SURREY SM2 5TF |
| 11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
| 31/08/1031 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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