- Company Overview for A2B CONSULTANCY SERVICES LIMITED (09843554)
- Filing history for A2B CONSULTANCY SERVICES LIMITED (09843554)
- People for A2B CONSULTANCY SERVICES LIMITED (09843554)
- More for A2B CONSULTANCY SERVICES LIMITED (09843554)
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) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
13 Jun 2023 | PSC04 | Change of details for Mr Alan Robert John Brown as a person with significant control on 13 June 2023 | |
13 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 May 2023 | CH01 | Director's details changed for Ms Sarah Margaret Brown on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Holly House 7 Sherbourne House Farnham Common Slough Berkshire SL2 3TZ on 24 April 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
18 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
13 Oct 2020 | PSC04 | Change of details for Mr Alan Robert John Brown as a person with significant control on 10 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Ms Sarah Margaret Brown on 10 October 2020 | |
21 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
05 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
05 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | AP01 | Appointment of Mrs Sarah Margaret Brown as a director on 1 April 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from C/O Savage & Co 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE United Kingdom to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 7 March 2017 | |
28 Feb 2017 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 |