- Company Overview for T KENDALL CONSULTING LIMITED (13293999)
- Filing history for T KENDALL CONSULTING LIMITED (13293999)
- People for T KENDALL CONSULTING LIMITED (13293999)
- More for T KENDALL CONSULTING LIMITED (13293999)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
05 Apr 2024 | PSC04 | Change of details for Mr Timothy James Kendall-Bastock as a person with significant control on 20 March 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Timothy James Kendall-Bastock on 20 March 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from 25 Kimberley Road Solihull B92 8PU England to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 4 April 2024 | |
04 Apr 2024 | CH03 | Secretary's details changed for Ms Jacqueline Marie Devereux on 20 March 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Timothy James Kendall-Bastock on 20 March 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mr Timothy James Kendall-Bastock as a person with significant control on 20 March 2024 | |
08 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
02 Oct 2022 | CERTNM |
Company name changed media access solutions group LIMITED\certificate issued on 02/10/22
|
|
30 Sep 2022 | AD01 | Registered office address changed from Cambrai Court Stratford Road Hall Green Birmingham West Midlands B28 9AA England to 25 Kimberley Road Solihull B92 8PU on 30 September 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from 25 Kimberley Road Solihull West Midlands B92 8PU England to Cambrai Court Stratford Road Hall Green Birmingham West Midlands B28 9AA on 15 July 2022 | |
08 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
06 Jul 2022 | PSC04 | Change of details for Mr Timothy James Kendall-Bastock as a person with significant control on 25 March 2022 | |
05 Jul 2022 | CH03 | Secretary's details changed for Ms Jacqueline Marie Devereux on 25 March 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Timothy James Kendall-Bastock on 25 March 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Timothy James Kendall-Bastock on 25 March 2022 | |
05 Jul 2022 | PSC04 | Change of details for Mr Timothy James Kendall-Bastock as a person with significant control on 25 March 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham West Midlands B28 9AA England to 25 Kimberley Road Solihull West Midlands B92 8PU on 5 July 2022 | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off |