UNITED KONSULTANTS {MONITORING} LIMITED
Company number 13178647
- Company Overview for UNITED KONSULTANTS {MONITORING} LIMITED (13178647)
- Filing history for UNITED KONSULTANTS {MONITORING} LIMITED (13178647)
- People for UNITED KONSULTANTS {MONITORING} LIMITED (13178647)
- More for UNITED KONSULTANTS {MONITORING} LIMITED (13178647)
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) |
---|---|---|---|
08 May 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
21 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
14 Feb 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
17 Nov 2021 | AP01 | Appointment of Ms Alessandra Kim Sherman as a director on 6 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 39 Oxford Street Newbury RG14 1JX England to 39 Oxford Street Newbury RG14 1JG on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 39 Oxford Road Mulberry Barkshire RG14 1JX United Kingdom to 39 Oxford Street Newbury RG14 1JX on 10 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Michael Rogers-Nash as a director on 1 November 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
06 Aug 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | AP01 | Appointment of Mr Michael Rogers-Nash as a director on 15 May 2021 | |
04 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
04 Aug 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 15 May 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 39 Oxford Road Mulberry Barkshire RG141JX on 4 August 2021 | |
04 Aug 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 15 May 2021 | |
04 Aug 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 15 May 2021 | |
04 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-04
|