Advanced company searchLink opens in new window

TERRY BEALE CONSULTING LIMITED

Company number 10068740

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)
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)