CONSULTANT SERVICES TECHNO LIMITED
Company number 08389023
- Company Overview for CONSULTANT SERVICES TECHNO LIMITED (08389023)
- Filing history for CONSULTANT SERVICES TECHNO LIMITED (08389023)
- People for CONSULTANT SERVICES TECHNO LIMITED (08389023)
- More for CONSULTANT SERVICES TECHNO LIMITED (08389023)
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) |
---|---|---|---|
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | PSC07 | Cessation of Mohammed Abbas as a person with significant control on 1 August 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from , Witings Park Farm Newport Road, Gayhurst, Newport Pagnell, Bucks, MK16 8LG, England to 76 Beckside Gardens Brampton CA8 1US on 12 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Mohammed Abbas as a director on 7 June 2018 | |
07 Jun 2018 | PSC01 | Notification of Mohammed Abbas as a person with significant control on 7 June 2018 | |
07 Jun 2018 | PSC07 | Cessation of Mahmood Al-Najar as a person with significant control on 5 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Mahmood Al-Najar as a director on 5 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from , Prestige House 6 Fingle Drive, Stonebridge, Milton Keynes, Buckinghashire, MK13 0AT, England to 76 Beckside Gardens Brampton CA8 1US on 7 June 2018 | |
30 May 2018 | AD01 | Registered office address changed from , 50 High Street, Haversham, Milton Keynes, MK19 7DX to 76 Beckside Gardens Brampton CA8 1US on 30 May 2018 | |
27 Feb 2018 | PSC01 | Notification of Mahmood Al-Najar as a person with significant control on 5 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
24 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 February 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Mahmood Al-Najar on 21 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Feb 2014 | TM02 | Termination of appointment of Mahmood Al-Najar as a secretary |