Advanced company searchLink opens in new window

1851 TECHNOLOGY CONSULTING LIMITED

Company number 07305050

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)
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2024 DS01 Application to strike the company off the register
30 Aug 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
30 Aug 2024 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 30 August 2024
20 Mar 2024 TM01 Termination of appointment of Mihaela Tamara Costache as a director on 18 March 2024
20 Mar 2024 AP01 Appointment of Douglas Robert Martin as a director on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Dr Mark Graves on 18 March 2024
29 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
29 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
29 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
29 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Nov 2023 PSC07 Cessation of Mark Graves as a person with significant control on 16 March 2022
01 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
04 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 AD01 Registered office address changed from The Cursitor, 38 Chancery Lane London WC2A 1EN England to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on 3 November 2022
02 Nov 2022 AD01 Registered office address changed from 6B Parkway Porters Wood St Albans AL3 6PA United Kingdom to The Cursitor, 38 Chancery Lane London WC2A 1EN on 2 November 2022
13 Oct 2022 AP01 Appointment of Ms Mihaela Tamara Costache as a director on 12 October 2022
19 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 AD01 Registered office address changed from 62 Glebelands Pulborough West Sussex RH20 2JJ to 6B Parkway Porters Wood St Albans AL3 6PA on 25 April 2022
22 Apr 2022 TM02 Termination of appointment of Jack Graves as a secretary on 18 March 2022
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 SH08 Change of share class name or designation