Advanced company searchLink opens in new window

BATESON CONSULTING (CAMBRIDGE) LTD

Company number 07891417

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2022 PSC04 Change of details for Mrs Marita Margaret Mclaughlin as a person with significant control on 4 January 2022
04 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
04 Jan 2022 CH01 Director's details changed for Mrs Marita Margaret Mclaughlin on 4 January 2022
11 Nov 2021 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 11 November 2021
30 Sep 2021 PSC04 Change of details for Mrs Marita Mclaughlin as a person with significant control on 29 September 2021
29 Sep 2021 PSC04 Change of details for Mr James Mclaughlin as a person with significant control on 29 September 2021
21 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 AD01 Registered office address changed from 6 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 12 July 2019
23 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 PSC01 Notification of Marita Mclaughlin as a person with significant control on 6 April 2016
20 Jul 2018 PSC01 Notification of James Mclaughlin as a person with significant control on 6 April 2016
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2018 CS01 Confirmation statement made on 23 December 2017 with updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 AA Micro company accounts made up to 31 December 2016