Advanced company searchLink opens in new window

T KENDALL CONSULTING LIMITED

Company number 13293999

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
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