Advanced company searchLink opens in new window

TIM DABSON CONSULTING LIMITED

Company number 08875769

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
24 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
23 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
23 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
16 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
17 Feb 2021 PSC04 Change of details for Mrs Lesley Ceridwen Dabson as a person with significant control on 3 February 2021
14 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 4 February 2020
28 Jul 2020 MA Memorandum and Articles of Association
28 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2020 SH08 Change of share class name or designation
21 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 04/02/20 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/08/2020
07 Feb 2020 PSC04 Change of details for Mr Timothy Stephen Dabson as a person with significant control on 3 February 2020
20 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
22 Feb 2019 PSC04 Change of details for Mr Timothy Stephen Dabson as a person with significant control on 23 February 2018
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with updates
06 Mar 2018 PSC01 Notification of Lesley Ceridwen Dabson as a person with significant control on 20 February 2017
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Jul 2017 AD01 Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017