Advanced company searchLink opens in new window

SOUTHEAST CONSULTANCY LIMITED

Company number 13532604

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)
05 Aug 2024 AA Unaudited abridged accounts made up to 31 July 2024
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with updates
31 Jul 2024 AA Unaudited abridged accounts made up to 31 July 2023
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
30 Jan 2024 PSC01 Notification of Matthew James Dillon as a person with significant control on 29 January 2024
30 Jan 2024 PSC07 Cessation of Ainsley Boothroyd as a person with significant control on 29 January 2024
14 Jan 2024 AP01 Appointment of Mr Matthew James Dillon as a director on 12 January 2024
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 PSC01 Notification of Ainsley Boothroyd as a person with significant control on 7 August 2023
07 Aug 2023 AP01 Notice of removal of a director
07 Aug 2023 PSC07 Cessation of Dean Robert Geary as a person with significant control on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Dean Robert Geary as a director on 7 August 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
19 Jun 2023 CERTNM Company name changed warley financial consultants LIMITED\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
15 Jun 2023 AP01 Appointment of Mr Dean Robert Geary as a director on 15 June 2023
15 Jun 2023 TM01 Termination of appointment of Jason William Gibson as a director on 15 June 2023
15 Jun 2023 PSC01 Notification of Dean Robert Geary as a person with significant control on 15 June 2023
15 Jun 2023 PSC07 Cessation of Jason William Gibson as a person with significant control on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from 105 High Street High Street Brentwood CM14 4RR England to 6 Beaufort Court Admirals Way London E14 9XL on 15 June 2023
20 Mar 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 AD01 Registered office address changed from 90 Woodman Road Warley Brentwood CM14 5AZ England to 105 High Street High Street Brentwood CM14 4RR on 9 August 2022
02 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
27 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-27
  • GBP 1