- Company Overview for STANDBROOK CONSULTANTS LIMITED (03848399)
- Filing history for STANDBROOK CONSULTANTS LIMITED (03848399)
- People for STANDBROOK CONSULTANTS LIMITED (03848399)
- Charges for STANDBROOK CONSULTANTS LIMITED (03848399)
- More for STANDBROOK CONSULTANTS LIMITED (03848399)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
02 Mar 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Ms Joanne Philippa Glover on 30 September 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
04 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
24 Apr 2023 | AD01 | Registered office address changed from Innovation House Molly Millars Close Wokingham RG41 2RX England to Unit 8 H, Millars Brook Molly Millars Lane Wokingham RG41 2AD on 24 April 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from 2 Dorney Wood Villas Burnham Berkshire SL1 8PU to Innovation House Molly Millars Close Wokingham RG41 2RX on 4 October 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
01 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from 43 43 Highfield Lane Maidenhead Berks SL6 3AX England to 2 Dorney Wood Villas Burnham Berkshire SL1 8PU on 1 June 2021 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
17 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
27 Mar 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
07 Nov 2017 | PSC04 | Change of details for Mr James Barrington Eastick as a person with significant control on 2 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Ms Joanne Philippa Glover as a person with significant control on 2 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Benjamin Charles Eastick as a person with significant control on 2 November 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 12 Russet Road Maidenhead Berkshire SL6 3HL to 43 43 Highfield Lane Maidenhead Berks SL6 3AX on 4 October 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Acepoint Enterprises Limited as a secretary on 29 September 2017 |