- Company Overview for NEEDCONSULT LTD (07786533)
- Filing history for NEEDCONSULT LTD (07786533)
- People for NEEDCONSULT LTD (07786533)
- Insolvency for NEEDCONSULT LTD (07786533)
- More for NEEDCONSULT LTD (07786533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
24 Jan 2019 | COCOMP | Order of court to wind up | |
21 Nov 2018 | PSC07 | Cessation of Rasmus Peter Pfeiffer as a person with significant control on 21 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Rasmus Peter Pfeiffer as a director on 21 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH to 302 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 20 November 2018 | |
19 Nov 2018 | PSC01 | Notification of Rasmus Peter Pfeiffer as a person with significant control on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of René Matthiassen as a director on 19 November 2018 | |
19 Nov 2018 | PSC07 | Cessation of Rene Matthiassen as a person with significant control on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Rasmus Peter Pfeiffer as a director on 19 November 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Mr Klaus Garde Nielsen on 24 October 2012 | |
25 Jan 2013 | TM01 | Termination of appointment of Klaus Nielsen as a director |