Advanced company searchLink opens in new window

85CONSULT LIMITED

Company number 10734764

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)
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