Advanced company searchLink opens in new window

P H HUGHES CONSULTING LIMITED

Company number 10937035

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)
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2024 AD01 Registered office address changed from 11 Upton Hall Lane Upton Northampton Northamptonshire NN5 4DG United Kingdom to Flat 3, No.10 High Street Gayton Northampton NN7 3HD on 17 July 2024
31 May 2024 PSC04 Change of details for Mr Paul Henry Hughes as a person with significant control on 31 May 2024
31 May 2024 AD01 Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL England to 11 Upton Hall Lane Upton Northampton Northamptonshire NN5 4DG on 31 May 2024
31 May 2024 CH01 Director's details changed for Mr Paul Henry Hughes on 31 May 2024
21 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 31 August 2021
03 Nov 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 AA Micro company accounts made up to 31 August 2020
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
27 Mar 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
24 May 2019 AD01 Registered office address changed from G70 the Business Centre Chapel Place Abington Square Northampton NN1 4AQ United Kingdom to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 24 May 2019
24 May 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-30
  • GBP 10