Advanced company searchLink opens in new window

CONSULTING MASTERED LTD

Company number 11856398

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
14 Dec 2023 AA Unaudited abridged accounts made up to 30 June 2023
13 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
31 Jan 2022 AD01 Registered office address changed from 12 the Avenue Whitchurch Cardiff Wales CF14 2EG to Office 8, North Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 31 January 2022
27 Jan 2022 AD05 Change the registered office situation from Wales to England/Wales
21 Jan 2022 CH01 Director's details changed for Mr Martin James Williams on 21 January 2022
21 Jan 2022 CH03 Secretary's details changed for Professor Joseph O'mahoney on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mr Simon Haslam on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Professor Joseph O'mahoney on 21 January 2022
07 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 PSC07 Cessation of Simon Haslam as a person with significant control on 1 July 2020
14 Jul 2020 AP01 Appointment of Mr Martin Williams as a director on 1 July 2020
11 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 100
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 100
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 99
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 98
05 Jun 2020 PSC01 Notification of Simon Haslam as a person with significant control on 4 March 2020