Advanced company searchLink opens in new window

AUDLEY CATERING CONSULTANTS LIMITED

Company number 10876346

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
26 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
28 Jun 2023 AD01 Registered office address changed from 22 the Broadway London N14 6PH England to 3 the Green East Dean Eastbourne BN20 0BY on 28 June 2023
22 Jun 2023 TM01 Termination of appointment of Bradley George Aldridge as a director on 1 January 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Feb 2023 PSC01 Notification of Michael Boardman as a person with significant control on 1 January 2023
27 Feb 2023 AP01 Appointment of Mr Michael Joseph Boardman as a director on 1 January 2023
27 Feb 2023 PSC07 Cessation of Bradley George Aldridge as a person with significant control on 1 January 2023
26 Oct 2022 CERTNM Company name changed audley consultants LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Oct 2022 AD01 Registered office address changed from 14 Reculver Way Charlton Andover Hampshire SP10 4EH to 22 the Broadway London N14 6PH on 26 October 2022
01 Aug 2022 AD01 Registered office address changed from PO Box 4385 10876346: Companies House Default Address Cardiff CF14 8LH to 14 Reculver Way Charlton Andover Hampshire SP10 4EH on 1 August 2022
29 Jun 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 RP05 Registered office address changed to PO Box 4385, 10876346: Companies House Default Address, Cardiff, CF14 8LH on 21 October 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
18 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
16 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off