CS01 |
Confirmation statement with no updates 2024-11-05
filed on: 30th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2024-01-31
filed on: 10th, October 2024
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed aa management consultancy LIMITEDcertificate issued on 20/03/24
filed on: 20th, March 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 2024-03-10
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024-03-10
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-03-10
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-03-10
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 73 Rock Road Solihull B92 7LD England to Flat 2 100 Morville Street Birmingham B16 8BA on 2024-03-16
filed on: 16th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 100 Morville Street Birmingham B16 8BA England to 73 73 Rock Road Solihull B92 7LD on 2024-01-16
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-05
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-10-20
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-21
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gendyl LIMITEDcertificate issued on 26/10/23
filed on: 26th, October 2023
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023-10-01
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-10-01
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 24th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 6th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-07-28
filed on: 30th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-28
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-28
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66-68 Stratford Road Sparkhill Birmingham B11 1AN England to Flat 2 100 Morville Street Birmingham B16 8BA on 2023-05-24
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-04-29
filed on: 29th, April 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-04-29
filed on: 29th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-29
filed on: 29th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-29
filed on: 29th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 134 Guild Close Birmingham B16 8DX England to 66-68 Stratford Road Sparkhill Birmingham B11 1AN on 2023-03-23
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-03-17
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-17 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-27
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-27
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 14th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-27
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-27
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66-68 Unit 1 Stratford Road Birmingham B11 1AN United Kingdom to 134 Guild Close Birmingham B16 8DX on 2020-03-15
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-01-28: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|