ABC MANAGEMENT CONSULTING LIMITED
Status | ACTIVE |
Company No. | 09140789 |
Category | Private Limited Company |
Incorporated | 21 Jul 2014 |
Age | 9 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ABC MANAGEMENT CONSULTING LIMITED is an active private limited company with number 09140789. It was incorporated 9 years, 10 months, 17 days ago, on 21 July 2014. The company address is 32 Garden Flat 32 Garden Flat, Bath, BA1 2LY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change to a person with significant control
Date: 25 Aug 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-04
Psc name: Dr Jane Ellis-Brush
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Notification of a person with significant control
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Kevin Paul Ellis-Brush
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kevin Paul Ellis-Brush
Appointment date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2022
Action Date: 29 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-29
New address: 32 Garden Flat 32 Marlborough Buildings Bath BA1 2LY
Old address: 8 Charters Upper Oldfield Park Bath BA2 3LB England
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: 8 Charters Upper Oldfield Park Bath BA2 3LB
Old address: 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ England
Change date: 2021-03-05
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jane Ellis-Brush
Appointment date: 2021-03-01
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Kevin Brush
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Brush
Cessation date: 2021-03-01
Documents
Notification of a person with significant control
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Ellis-Brush
Notification date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Brush
Change date: 2019-08-01
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Mr Kevin Brush
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Jane Ellis
Documents
Cessation of a person with significant control
Date: 14 Mar 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Ellis
Cessation date: 2017-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jane Ellis
Change date: 2016-10-21
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Brush
Change date: 2016-10-21
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Old address: 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ England
New address: 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ
Change date: 2016-10-21
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jane Ellis
Change date: 2016-10-21
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Old address: 93 Smeaton Court Marshgate Drive Hertford SG13 7AN
New address: 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ
Change date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-24
Officer name: Kevin Brush
Documents
Capital allotment shares
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-24
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Old address: 93 Smeaton Court Hertford SG13 7AN
Change date: 2015-08-12
New address: 93 Smeaton Court Marshgate Drive Hertford SG13 7AN
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Change person director company with change date
Date: 08 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Jane Ellis
Change date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2015
Action Date: 08 Aug 2015
Category: Address
Type: AD01
New address: 93 Smeaton Court Hertford SG13 7AN
Change date: 2015-08-08
Old address: 1 Queen Street St. Albans AL3 4PJ United Kingdom
Documents
Some Companies
ALISTAIR THOMPSON PRODUCTIONS LTD
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 09184802 |
Status: | ACTIVE |
Category: | Private Limited Company |
793 ORMSKIRK ROAD,WIGAN,WN5 8HE
Number: | 05220992 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERTAX ACCOUNTING (ST ALBANS DISTRICT) LTD
85 GROUND FLOOR,HARPENDEN,AL5 1PR
Number: | 11247285 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MCKELVIE ROAD,OBAN,PA34 4GB
Number: | SC565766 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 717 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL017800 |
Status: | ACTIVE |
Category: | Limited Partnership |
PHOENIX CONSULTING & PARTNERS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11500269 |
Status: | ACTIVE |
Category: | Private Limited Company |