Advanced company searchLink opens in new window

STEVE ALLEN CONSULTANCY LIMITED

Company number 09144822

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 AD01 Registered office address changed from C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to 37 the Gorseway Bexhill-on-Sea TN39 4PP on 24 January 2023
24 Jan 2023 CH01 Director's details changed for Shirley Angela Carole Allen on 24 January 2023
24 Jan 2023 CH01 Director's details changed for Steven Allen on 24 January 2023
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
08 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
26 Aug 2022 CH01 Director's details changed for Steven Allen on 26 August 2022
26 Aug 2022 CH01 Director's details changed for Shirley Angela Carole Allen on 26 August 2022
26 Aug 2022 AD01 Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 26 August 2022
22 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
19 Jul 2022 PSC04 Change of details for Mr Stephen Allen as a person with significant control on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Steven Allen on 19 July 2022
02 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
02 Feb 2022 CH01 Director's details changed for Steven Allen on 2 February 2022
02 Feb 2022 CH01 Director's details changed for Shirley Angela Carole Allen on 2 February 2022
17 Aug 2021 AD01 Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 17 August 2021
16 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 CH01 Director's details changed for Steven Allen on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Shirley Angela Carole Allen on 23 July 2020
11 Feb 2020 AA Unaudited abridged accounts made up to 31 July 2019
20 Nov 2019 AD01 Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on 20 November 2019
30 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates