10 CONSULTING LIMITED

C/O Dale Accounting C/O Dale Accounting, Surbiton, KT5 8DP, England
StatusACTIVE
Company No.05423731
CategoryPrivate Limited Company
Incorporated13 Apr 2005
Age19 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

10 CONSULTING LIMITED is an active private limited company with number 05423731. It was incorporated 19 years, 2 months, 14 days ago, on 13 April 2005. The company address is C/O Dale Accounting C/O Dale Accounting, Surbiton, KT5 8DP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Ms Jennifer Plaister

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-23

Psc name: Ms Jennifer Plaister

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2024

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Ten Jet Foei

Cessation date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Martin Ten Jet Foei

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Ms Jennifer Plaister

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-01

Officer name: Ms Jennifer Plaister

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-09

Old address: 3 School Lane Appleford on Thames Abingdon Oxon OX14 4NY England

New address: C/O Dale Accounting 1 Hill Crescent Surbiton KT5 8DP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England

New address: 3 School Lane Appleford on Thames Abingdon Oxon OX14 4NY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Martin Ten Jet Foei

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE

New address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Mr Martin Ten Jet Foei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: Avalon House Marcham Road Abingdon Oxon OX14 1UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-13

Officer name: Ms Jennifer Plaister

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-13

Officer name: Ms Jennifer Plaister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-13

Officer name: Jennifer Plaister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Jennifer Plaister

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-13

Officer name: Jennifer Plaister

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Drs Martin Ten Jet Foei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bridget grenville cleave

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jennifer plaister / 13/04/2005

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Address

Type: 287

Description: Registered office changed on 09/05/2008 from avalon house, marcham road abingdon oxon OX14 1UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Address

Type: 287

Description: Registered office changed on 04/05/07 from: avalon house, marcham road abingdon oxfordshire OX14 1UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/05/05--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOSERO LIMITED

1A MELBOURN STREET,ROYSTON,SG8 7BP

Number:11262226
Status:ACTIVE
Category:Private Limited Company

EACHLAND LIMITED

99 ASHLEY ROAD,WALTON-ON-THAMES,KT12 1HH

Number:01648235
Status:ACTIVE
Category:Private Limited Company

FAST TRACK CAR SPARES LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10792153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IRWIN MITCHELL LIMITED

IRWIN MITCHELL SOLICITORS,LEEDS,LS1 4BZ

Number:06789204
Status:ACTIVE
Category:Private Limited Company

LEAD ANALYTICS LIMITED

18 GROVES WAY,KIDDERMINSTER,DY11 7TU

Number:08932761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDENT URBAN LIVING KINGSTON LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:08811306
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