Advanced company searchLink opens in new window

SUCCESSFUL CONSULTANTS LIMITED

Company number 12077951

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)
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2022 DS01 Application to strike the company off the register
01 Jul 2021 AA Micro company accounts made up to 31 July 2020
02 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
16 Oct 2020 AP01 Appointment of Miss Ionela Coman as a director on 16 October 2020
16 Oct 2020 PSC01 Notification of Ionela Coman as a person with significant control on 16 October 2020
16 Oct 2020 TM01 Termination of appointment of Ionela Coman as a director on 16 October 2020
16 Oct 2020 PSC07 Cessation of Ionela Coman as a person with significant control on 16 October 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
26 Nov 2019 PSC01 Notification of Ionela Coman as a person with significant control on 25 November 2019
26 Nov 2019 AP01 Appointment of Miss Ionela Coman as a director on 25 November 2019
26 Nov 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 November 2019
26 Nov 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 25 November 2019
26 Nov 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 November 2019
26 Nov 2019 AD01 Registered office address changed from Dept 2 196 High Road Wood Green London N22 8HH England to Co Feotex Hornsey Road London N19 4DR on 26 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
15 Nov 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 196 High Road Wood Green London N22 8HH on 15 November 2019
09 Jul 2019 CH01 Director's details changed for Mr Bryan Thornton on 9 July 2019
09 Jul 2019 PSC04 Change of details for Mr Bryan Thornton as a person with significant control on 9 July 2019
09 Jul 2019 PSC05 Change of details for Cfs Secretaries Limited as a person with significant control on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2019
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted