- Company Overview for 85CONSULT LIMITED (10734764)
- Filing history for 85CONSULT LIMITED (10734764)
- People for 85CONSULT LIMITED (10734764)
- More for 85CONSULT LIMITED (10734764)
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) |
---|---|---|---|
10 May 2024 | AD01 | Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 10 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 26 Leigh Road Eastleigh SO50 9DT on 17 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to 2 Frederick Street Kings Cross London WC1X 0nd on 16 October 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Reece William Toth as a director on 18 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Reece William Toth on 17 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Martin James Lewis on 17 August 2021 | |
17 Aug 2021 | PSC01 | Notification of Reece William Toth as a person with significant control on 16 August 2021 | |
17 Aug 2021 | PSC01 | Notification of Martin James Lewis as a person with significant control on 16 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Martin James Lewis as a director on 16 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Reece William Toth as a director on 16 August 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
09 Apr 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 26 Leigh Road Eastleigh SO50 9DT on 9 April 2021 | |
09 Apr 2021 | PSC01 | Notification of Marc Tonkin as a person with significant control on 21 April 2017 | |
09 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2021 | |
20 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 May 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from Unit 18 2 Upper York Street Bristol BS2 8QN England to 27 Old Gloucester Street London WC1N 3AX on 29 May 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
18 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 |