- Company Overview for SEASONED CONSULTANCY LIMITED (11753008)
- Filing history for SEASONED CONSULTANCY LIMITED (11753008)
- People for SEASONED CONSULTANCY LIMITED (11753008)
- More for SEASONED CONSULTANCY LIMITED (11753008)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
02 Jan 2024 | PSC04 | Change of details for Mr Richard O'connell as a person with significant control on 4 November 2022 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
04 Nov 2022 | AD01 | Registered office address changed from C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ United Kingdom to 5 Star Baits Ltd No 3 Unit Newnursery Farm Risborough Road Kingsey Aylesbury HP17 8LT on 4 November 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Richard O'connell as a person with significant control on 12 September 2020 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Richard O'connell on 12 September 2020 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Richard O'connell as a person with significant control on 11 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from C/O Williams Stanley and Co Clarendon House Cornmarket Street Oxford OX1 3HJ England to C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ on 11 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Richard O'connell on 11 May 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from Clarendon House 43-45 C/O Williams Stanley and Co Cornmarket Street Oxford OX1 3HJ England to C/O Williams Stanley and Co Clarendon House Cornmarket Street Oxford OX1 3HJ on 14 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Richard O'connell on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Clarendon House 43-45 C/O Williams Stanley and Co Cornmarket Street Oxford OX1 3HJ England to Clarendon House 43-45 C/O Williams Stanley and Co Cornmarket Street Oxford OX1 3HJ on 10 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Richard O'connell as a person with significant control on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 20 Priory Walk St. Albans AL1 2JA England to Clarendon House 43-45 C/O Williams Stanley and Co Cornmarket Street Oxford OX1 3HJ on 10 October 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from The Old Bakery C/O Williams, Stanley and Co the Old Bakery, Sheep Street Charlbury Oxfordshire OX7 3RR United Kingdom to 20 Priory Walk St. Albans AL1 2JA on 23 September 2019 | |
07 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-07
|