BASTION MANAGEMENT & STRATEGY COLLECTIVE LTD
Company number 07862358
- Company Overview for BASTION MANAGEMENT & STRATEGY COLLECTIVE LTD (07862358)
- Filing history for BASTION MANAGEMENT & STRATEGY COLLECTIVE LTD (07862358)
- People for BASTION MANAGEMENT & STRATEGY COLLECTIVE LTD (07862358)
- More for BASTION MANAGEMENT & STRATEGY COLLECTIVE LTD (07862358)
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) |
---|---|---|---|
29 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jan 2019 | CH01 | Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from St Andrews Upleatham Redcar TS11 8AG United Kingdom to 70 Gracechurch Street 3rd Floor London EC3V 0HR on 2 January 2019 | |
04 Oct 2018 | AD01 | Registered office address changed from 703 Commercial Road London E14 7LA England to St Andrews Upleatham Redcar TS11 8AG on 4 October 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Andrew Richard Thompson on 20 August 2018 | |
07 Sep 2018 | PSC04 | Change of details for Mr Andrew Richard Thompson as a person with significant control on 20 August 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
10 Apr 2017 | AA | Micro company accounts made up to 31 March 2016 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AD01 | Registered office address changed from 1 Bywell Place, Suite 58 London E16 1JW to 703 Commercial Road London E14 7LA on 30 January 2017 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Sep 2015 | CERTNM |
Company name changed akkadian consulting LTD.\certificate issued on 07/09/15
|
|
27 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr Andrew Richard Thompson on 25 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Flat 58 1 Bywell Place London E16 1JW United Kingdom to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 2B Fordham Street London E1 1HS to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Andrew Richard Thompson on 15 August 2014 |