- Company Overview for 666 CONSULTANTS LIMITED (12578600)
- Filing history for 666 CONSULTANTS LIMITED (12578600)
- People for 666 CONSULTANTS LIMITED (12578600)
- More for 666 CONSULTANTS LIMITED (12578600)
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) |
---|---|---|---|
08 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
29 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
08 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | PSC01 | Notification of Michael Gillett as a person with significant control on 22 May 2020 | |
26 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 22 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to Cotton Court Business Centre Cotton Court Church Street PR1 3BY Preston PR1 3BY on 26 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Michael Anthony Gillett as a director on 22 May 2020 | |
26 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 22 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 18 May 2020 | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|