- Company Overview for BYRON CONSULTING LTD (08785675)
- Filing history for BYRON CONSULTING LTD (08785675)
- People for BYRON CONSULTING LTD (08785675)
- More for BYRON CONSULTING LTD (08785675)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
03 Jun 2021 | PSC04 | Change of details for Timothy David Fox as a person with significant control on 1 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Ms Joanne Barclay as a person with significant control on 1 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Timothy David Fox on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Bradwell Cottage Scott's Grove Rd Chobham Surrey GU24 8DX on 1 June 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
12 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
11 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Apr 2019 | PSC04 | Change of details for Timothy David Fox as a person with significant control on 30 April 2019 | |
30 Apr 2019 | PSC04 | Change of details for Ms Joanne Barclay as a person with significant control on 30 April 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
08 Nov 2018 | CH01 | Director's details changed for Timothy David Fox on 8 November 2018 | |
16 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 May 2018 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 14 May 2018 | |
22 Nov 2017 | CH01 | Director's details changed for Timothy David Fox on 21 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
15 Nov 2017 | CH01 | Director's details changed for Timothy David Fox on 15 November 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates |