- Company Overview for 3RD PARTY CONSULTANCY LIMITED (13648246)
- Filing history for 3RD PARTY CONSULTANCY LIMITED (13648246)
- People for 3RD PARTY CONSULTANCY LIMITED (13648246)
- More for 3RD PARTY CONSULTANCY LIMITED (13648246)
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) |
---|---|---|---|
09 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
21 Sep 2023 | PSC04 | Change of details for Mr Dale Heath as a person with significant control on 12 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Ms Lilla Kecskes on 12 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Dale Heath on 12 September 2023 | |
20 Sep 2023 | PSC04 | Change of details for Ms Lilla Kecskes as a person with significant control on 12 September 2023 | |
20 Sep 2023 | PSC04 | Change of details for Mr Dale Heath as a person with significant control on 12 September 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 57 Silverburn Drive Derby DE21 2JH England to 57 Silverburn Drive Oakwood Derby DE21 2JH on 20 September 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 8 Hall Farm Mews Ashbourne DE6 3AE England to 57 Silverburn Drive Derby DE21 2JH on 20 September 2023 | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Ms Lilla Kecskes on 22 October 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Dale Heath on 22 October 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
22 Oct 2022 | PSC04 | Change of details for Mr Dale Heath as a person with significant control on 22 October 2022 | |
22 Oct 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 8 Hall Farm Mews Ashbourne DE6 3AE on 22 October 2022 | |
22 Oct 2022 | PSC04 | Change of details for Ms Lilla Kecskes as a person with significant control on 22 October 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Dale Heath on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Dale Heath as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Ms Lilla Kecskes on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Ms Lilla Kecskes as a person with significant control on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
28 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-28
|