Advanced company searchLink opens in new window

RICHARD BRADY (CONSULTING) LTD

Company number 07929710

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
20 Oct 2015 AD01 Registered office address changed from 3 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE to Unit 5 Church Farm Court Capenhurst Lane Capenhurst Cheshire CH1 6HE on 20 October 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr Richard Brady on 1 November 2012
05 Nov 2012 AD01 Registered office address changed from Marwood House Riverside Park Bromborough CH62 3QX England on 5 November 2012
31 Jan 2012 NEWINC Incorporation