ANDREW BARTON CONSULTANCY SERVICES LIMITED
Company number 09381267
- Company Overview for ANDREW BARTON CONSULTANCY SERVICES LIMITED (09381267)
- Filing history for ANDREW BARTON CONSULTANCY SERVICES LIMITED (09381267)
- People for ANDREW BARTON CONSULTANCY SERVICES LIMITED (09381267)
- Charges for ANDREW BARTON CONSULTANCY SERVICES LIMITED (09381267)
- More for ANDREW BARTON CONSULTANCY SERVICES LIMITED (09381267)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
14 Jan 2025 | AD01 | Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 3 Park Square East Leeds LS1 2NE on 14 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 3 Park Square East Leeds LS1 2NE on 14 January 2025 | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 9 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
13 Aug 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Aug 2021 | RT01 | Administrative restoration application | |
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Andrew Barton on 10 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates |