- Company Overview for P H HUGHES CONSULTING LIMITED (10937035)
- Filing history for P H HUGHES CONSULTING LIMITED (10937035)
- People for P H HUGHES CONSULTING LIMITED (10937035)
- More for P H HUGHES CONSULTING LIMITED (10937035)
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
Statement of capital on 2017-08-30
|