- Company Overview for WOODENBRIDGE CONSULTING LIMITED (09123102)
- Filing history for WOODENBRIDGE CONSULTING LIMITED (09123102)
- People for WOODENBRIDGE CONSULTING LIMITED (09123102)
- More for WOODENBRIDGE CONSULTING LIMITED (09123102)
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) |
---|---|---|---|
10 Aug 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
10 Aug 2024 | PSC04 | Change of details for Mr Patrick Joseph O'brien as a person with significant control on 10 August 2024 | |
07 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Jun 2023 | AD01 | Registered office address changed from 4 Kestrel Close Fleckney Leicester LE8 8DH England to 4 Kestrel Close Fleckney Leicester LE8 8DH on 12 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from 5 Garfield Park Great Glen Leicester LE8 9JY England to 4 Kestrel Close Fleckney Leicester LE8 8DH on 12 June 2023 | |
22 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
21 Dec 2022 | AD01 | Registered office address changed from 5 Garfield Park Great Glen Leicester LE8 9JY England to 5 Garfield Park Great Glen Leicester LE8 9JY on 21 December 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from 78 Weir Road Kibworth Beauchamp Leicester LE8 0LP England to 5 Garfield Park Great Glen Leicester LE8 9JY on 21 December 2022 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from Portland House 21 Narborough Road Cosby Leicester LE9 1TA to 78 Weir Road Kibworth Beauchamp Leicester LE8 0LP on 8 July 2020 | |
02 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
06 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates |