GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023-12-04 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne England NE29 6DE on 2023-09-14
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-19
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-19
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-04
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-12-04
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bp consulting LIMITEDcertificate issued on 10/01/22
filed on: 10th, January 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-12-02
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-02
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-07
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-07
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-04
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2020-09-04
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-02
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-02
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-06-02
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-02
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-02
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-06-02
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-02
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-02
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-23
filed on: 23rd, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2019-12-04
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-12-30 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-05-31
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 2019-12-30
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-06-01
filed on: 29th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-06-01
filed on: 29th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-01
filed on: 29th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-06-01
filed on: 29th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 2019-11-22
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-11-21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-08-05: 200.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2018
| incorporation
|
Free Download
(30 pages)
|