FORTY ONE CONSULTING LTD - History of Changes


DateDescription
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-08-15 update statutory_documents FIRST GAZETTE
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-07 update account_ref_month 8 => 3
2022-04-07 update statutory_documents DIRECTOR APPOINTED MR IAN JOSEPH PLUMPTON
2022-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HARDING
2022-04-04 update statutory_documents PREVSHO FROM 31/08/2022 TO 31/03/2022
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-08-13 update statutory_documents SECOND FILING OF AP01 FOR MR STUART HARDING
2021-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARDING / 12/08/2021
2021-07-07 delete address MULBERRY HOUSE 12 VINE GARDENS BUBWITH SELBY NORTH YORKSHIRE YO8 6LP
2021-07-07 insert address HONEYBOURNE PLACE JESSOP AVENUE CHELTENHAM ENGLAND GL50 3SH
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-17 update statutory_documents ADOPT ARTICLES 28/05/2021
2021-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2021 FROM MULBERRY HOUSE 12 VINE GARDENS BUBWITH SELBY NORTH YORKSHIRE YO8 6LP
2021-06-04 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES HARPER
2021-06-04 update statutory_documents DIRECTOR APPOINTED MR STUART HARDING
2021-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTIVO GROUP LIMITED
2021-06-04 update statutory_documents CESSATION OF ELAINE JANE GWINNETT AS A PSC
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE GWINNETT
2020-11-04 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/08/14
2020-11-04 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/08/15
2020-11-04 update statutory_documents 06/07/11 STATEMENT OF CAPITAL GBP 100
2020-10-30 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-09 update statutory_documents 21/08/07 STATEMENT OF CAPITAL GBP 100
2020-09-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2019-11-12 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 95
2019-10-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2019-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY MCGEE
2019-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAYLEY MCGEE
2018-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-05 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-31 update statutory_documents DIRECTOR APPOINTED MRS HAYLEY MCGEE
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-09-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-25 update statutory_documents 21/08/15 FULL LIST
2015-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HAYLEY WEBSTER / 24/07/2014
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-09 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address MULBERRY HOUSE 12 VINE GARDENS BUBWITH SELBY NORTH YORKSHIRE UNITED KINGDOM YO8 6LP
2014-09-07 insert address MULBERRY HOUSE 12 VINE GARDENS BUBWITH SELBY NORTH YORKSHIRE YO8 6LP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-09-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-08-28 update statutory_documents 21/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-09-06 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-08-27 update statutory_documents 21/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 6512 - Other monetary intermediation
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-06-22 delete address CHESTNUT HOUSE 5 WILLOW LANE RAINTON THIRSK NORTH YORKSHIRE YO7 3QG
2013-06-22 insert address MULBERRY HOUSE 12 VINE GARDENS BUBWITH SELBY NORTH YORKSHIRE UNITED KINGDOM YO8 6LP
2013-06-22 update registered_address
2012-10-26 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents SECRETARY APPOINTED MS HAYLEY WEBSTER
2012-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM CHESTNUT HOUSE 5 WILLOW LANE RAINTON THIRSK NORTH YORKSHIRE YO7 3QG
2012-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCCABE
2012-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE MCCABE
2012-08-21 update statutory_documents 21/08/12 FULL LIST
2011-12-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 25/10/11 STATEMENT OF CAPITAL GBP 100
2011-08-23 update statutory_documents 21/08/11 FULL LIST
2011-07-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-04-28 update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 200
2011-04-07 update statutory_documents ADOPT ARTICLES 18/03/2011
2010-11-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE MCCABE / 01/08/2010
2010-09-06 update statutory_documents 21/08/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCCABE / 21/08/2010
2010-08-17 update statutory_documents DIRECTOR APPOINTED MRS ELAINE JANE GWINNETT
2009-09-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM CHESTNUT HOUSE, 5 WILLOW LANE THIRSK NORTH YORKSHIRE YO7 3QG
2009-08-25 update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-07 update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION