31TEN CONSULTING LIMITED

Ground Floor Apex Yard Ground Floor Apex Yard, London, SE1 4PL, London, United Kingdom
StatusACTIVE
Company No.09389147
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

31TEN CONSULTING LIMITED is an active private limited company with number 09389147. It was incorporated 9 years, 5 months, 2 days ago, on 14 January 2015. The company address is Ground Floor Apex Yard Ground Floor Apex Yard, London, SE1 4PL, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Alexander Shepherd

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Campbell Walker

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Andrew Stephen Pack

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-01

Psc name: 31Ten Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Huxley

Appointment date: 2022-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Matthew Huxley

Documents

View document PDF

Change person director company

Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-05

Officer name: Campbell Walker

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Alexander Shepherd

Change date: 2022-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-05

Officer name: Mr Andrew Stephen Pack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

New address: Ground Floor Apex Yard 25-35 Long Lane London London SE1 4PL

Old address: Unit 602 Print Room 164-180 Union Street London London SE1 0LH United Kingdom

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 31Ten Holdings Limited

Notification date: 2022-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-19

Psc name: Christopher Alexander Shepherd

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Stephen Pack

Cessation date: 2022-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Alexander Shepherd

Cessation date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-19

Officer name: Mr Matthew Huxley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary O'connell

Termination date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew David Saich

Cessation date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: Unit 602 Print Room 164-180 Union Street London London SE1 0LH

Change date: 2020-02-12

Old address: 235, Metal Box Factory Great Guildford Street London SE1 0HS England

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Campbell Walker

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr Gary O'connell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew David Saich

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew David Saich

Cessation date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Alexander Shepherd

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH06

Capital : 80.5 GBP

Date: 2019-06-28

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Saich

Termination date: 2019-06-28

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2019

Action Date: 01 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-01

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Original description: 26/09/18 Statement of Capital gbp 109.00

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Gary O'connell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Campbell Walker

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Old address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom

New address: 235, Metal Box Factory Great Guildford Street London SE1 0HS

Change date: 2017-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AB

Change date: 2017-02-10

New address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Capital : 109 GBP

Date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

New address: 30 City Road London EC1Y 2AB

Old address: 128 Piggottshill Lane Harpenden Herts AL5 1LS

Change date: 2015-11-25

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 23 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-23

Capital : 90 GBP

Documents

View document PDF

Resolution

Date: 03 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Stephen Pack

Appointment date: 2015-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Alexander Shepherd

Appointment date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSTEY FINANCIAL PLANNING LIMITED

8 OAKTREE PLACE MANATON CLOSE MATFORD BUSINESS,EXETER,EX2 8WA

Number:04065782
Status:ACTIVE
Category:Private Limited Company

CHRIS & KLAY LTD

FLAT 5 BEAZLEY COURT,CHESHUNT,EN8 8EF

Number:11523360
Status:ACTIVE
Category:Private Limited Company

H&A LAW LTD

164 CHEETHAM HILL ROAD,MANCHESTER,M8 8LQ

Number:08027631
Status:ACTIVE
Category:Private Limited Company

M2 CONSULTANCY LIMITED

1 EATON ROAD,NORWICH,NR4 6PY

Number:09176254
Status:ACTIVE
Category:Private Limited Company

SUMMERSUN COURT MANAGEMENT COMPANY LIMITED

GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE

Number:11027673
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEAMSAPP LTD

179 SPACKMANS WAY,SLOUGH,SL1 2SE

Number:11858864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source