STATIM 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
25/06/2525 June 2025 Micro company accounts made up to 2025-03-31

View Document

16/05/2516 May 2025 Appointment of Mr Simon Cresswell Jones as a director on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mrs Peta Mary Jones as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Timothy Cresswell Jones as a person with significant control on 2025-05-13

View Document

11/04/2511 April 2025 Termination of appointment of Timothy Cresswell Jones as a director on 2025-03-03

View Document

11/04/2511 April 2025 Appointment of Mrs Peta Mary Jones as a director on 2025-03-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-02-20 with updates

View Document

16/11/2116 November 2021 Director's details changed for Timothy Cresswell Jones on 2021-02-20

View Document

16/11/2116 November 2021 Change of details for Mr Tim Cresswell Jones as a person with significant control on 2021-02-20

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR TIM CRESSWELL JONES / 09/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM FLAT 5 BIRCH HOUSE 48 HOLMESDALE ROAD TEDDINGTON TW11 9NA ENGLAND

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MRS PETA MARY JONES / 09/07/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 71A CAMBRIDGE ROAD TEDDINGTON MIDDLESEX TW11 8DW

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/09/1519 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PETA MARY JONES / 21/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CRESSWELL JONES / 21/02/2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 200 BROOM ROAD TEDDINGTON MIDDLESEX TW11 9PQ

View Document

11/08/1011 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CRESSWELL JONES / 20/02/2010

View Document

21/02/1021 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/08/0912 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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