- Company Overview for TERRY BEALE CONSULTING LIMITED (10068740)
- Filing history for TERRY BEALE CONSULTING LIMITED (10068740)
- People for TERRY BEALE CONSULTING LIMITED (10068740)
- More for TERRY BEALE CONSULTING LIMITED (10068740)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2023 | DS01 | Application to strike the company off the register | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
14 Mar 2022 | PSC04 | Change of details for Mrs Louise Beale as a person with significant control on 26 January 2018 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Terry Beale on 5 November 2021 | |
02 Mar 2022 | PSC04 | Change of details for Mr Terry Beale as a person with significant control on 5 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 16 November 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
14 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2 September 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
26 Jan 2018 | PSC04 | Change of details for Mr Terry Beale as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC01 | Notification of Louise Beale as a person with significant control on 26 January 2018 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 25 January 2018
|
|
16 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
17 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-17
|