Advanced company searchLink opens in new window

CONSULTANT SERVICES TECHNO LIMITED

Company number 08389023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
18 Feb 2014 TM02 Termination of appointment of Mahmood Al-Najar as a secretary