THERESA AUSTIN CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06907177 |
Category | Private Limited Company |
Incorporated | 15 May 2009 |
Age | 14 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THERESA AUSTIN CONSULTING LIMITED is an active private limited company with number 06907177. It was incorporated 14 years, 11 months, 12 days ago, on 15 May 2009. The company address is 12 Wathen Road, Leamington Spa, CV32 5UX, Warwickshire.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Gazette filings brought up to date
Date: 07 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Notification of a person with significant control
Date: 20 Jun 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Theresa Carter
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: 7 Percy Terrace Leamington Spa Warwickshire CV32 5PG England
Change date: 2015-01-26
New address: 12 Wathen Road Leamington Spa Warwickshire CV32 5UX
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-10
Old address: 8 Leam Terrace Apartment 2 Leam Terrace Leamington Spa Warwickshire CV31 1BB
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Miss Theresa Marion Austin
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-09
Old address: Flat 1 40 Ferndale Road Clapham London SW4 7SF
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Miss Theresa Marion Austin
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Old address: 6a Bangalore Street London SW15 1QE United Kingdom
Change date: 2010-03-25
Documents
Change account reference date company current shortened
Date: 25 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Some Companies
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 05694431 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMILLIES HOUSE,LONDON,W1F 7LN
Number: | 01659921 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EGGLESTON DRIVE,CONSETT,DH8 7UB
Number: | 08449628 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 CEDAR ROAD,CROYDON,CR0 6UJ
Number: | 09897014 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 BATH ROAD,WEST DRAYTON,UB7 0EB
Number: | 08956112 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYTECH ENVIRONMENTAL HOLDINGS LIMITED
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC529613 |
Status: | ACTIVE |
Category: | Private Limited Company |