Advanced company searchLink opens in new window

STOKE WHITE CONSULTANCY LTD

Company number 10182101

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)
17 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
01 Nov 2021 CERTNM Company name changed phronesis consultants uk LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
22 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2021 AA Total exemption full accounts made up to 31 May 2020
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
30 May 2019 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Unit D 17 Plumbers Row London E1 1EQ on 30 May 2019
17 May 2019 AAMD Amended total exemption full accounts made up to 31 May 2018
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
20 Jul 2017 PSC01 Notification of Hakan Camuz as a person with significant control on 16 May 2016
09 Jun 2017 AD01 Registered office address changed from 77 Martlesham Adams Road London N17 6HT United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 June 2017
16 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-16
  • GBP 100