London
EC2A 4NE
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
118 at £1 | Andrew Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,565 |
Cash | £7,801 |
Current Liabilities | £7,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
6 June 2023 | Company name changed bastion management & strategy consulting LTD\certificate issued on 06/06/23
|
4 May 2023 | Director's details changed for Mr Andrew Richard Thompson on 10 April 2023 (2 pages) |
4 May 2023 | Change of details for Mr Andrew Richard Thompson as a person with significant control on 10 April 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 12 April 2022 with updates (3 pages) |
20 June 2022 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 20 June 2022 (1 page) |
20 June 2022 | Registered office address changed from Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 20 June 2022 (1 page) |
20 June 2022 | Change of details for Mr Andrew Richard Thompson as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Mr Andrew Richard Thompson on 20 June 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
21 September 2021 | Change of details for Mr Andrew Richard Thompson as a person with significant control on 13 September 2021 (2 pages) |
21 September 2021 | Registered office address changed from 17 Wilton Castle Wilton Redcar TS10 4FB England to Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ on 21 September 2021 (1 page) |
21 September 2021 | Director's details changed for Mr Andrew Richard Thompson on 13 September 2021 (2 pages) |
23 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
8 March 2021 | Registered office address changed from 703 Commercial Road London E14 7LA England to 17 Wilton Castle Wilton Redcar TS10 4FB on 8 March 2021 (1 page) |
8 March 2021 | Director's details changed for Mr Andrew Richard Thompson on 16 December 2020 (2 pages) |
8 March 2021 | Change of details for Mr Andrew Richard Thompson as a person with significant control on 16 December 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 12 April 2020 with updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
11 November 2019 | Registered office address changed from 70 Gracechurch Street 3rd Floor London EC3V 0HR England to 703 Commercial Road London E14 7LA on 11 November 2019 (1 page) |
29 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 January 2019 | Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 (2 pages) |
2 January 2019 | Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from St Andrews Upleatham Redcar TS11 8AG United Kingdom to 70 Gracechurch Street 3rd Floor London EC3V 0HR on 2 January 2019 (1 page) |
2 January 2019 | Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 (2 pages) |
4 October 2018 | Registered office address changed from 703 Commercial Road London E14 7LA England to St Andrews Upleatham Redcar TS11 8AG on 4 October 2018 (1 page) |
7 September 2018 | Change of details for Mr Andrew Richard Thompson as a person with significant control on 20 August 2018 (2 pages) |
7 September 2018 | Director's details changed for Mr Andrew Richard Thompson on 20 August 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
10 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Registered office address changed from 1 Bywell Place, Suite 58 London E16 1JW to 703 Commercial Road London E14 7LA on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 1 Bywell Place, Suite 58 London E16 1JW to 703 Commercial Road London E14 7LA on 30 January 2017 (1 page) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 September 2015 | Company name changed akkadian consulting LTD.\certificate issued on 07/09/15
|
7 September 2015 | Company name changed akkadian consulting LTD.\certificate issued on 07/09/15
|
27 April 2015 | Registered office address changed from 2B Fordham Street London E1 1HS to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Andrew Richard Thompson on 25 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from Flat 58 1 Bywell Place London E16 1JW United Kingdom to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Andrew Richard Thompson on 25 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from Flat 58 1 Bywell Place London E16 1JW United Kingdom to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from 2B Fordham Street London E1 1HS to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Director's details changed for Mr Andrew Richard Thompson on 15 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Andrew Richard Thompson on 15 August 2014 (2 pages) |
30 July 2014 | Company name changed bastion virtual (uk) LTD\certificate issued on 30/07/14 (3 pages) |
30 July 2014 | Company name changed bastion virtual (uk) LTD\certificate issued on 30/07/14
|
29 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Mr Andrew Richard Thompson on 23 June 2014 (2 pages) |
29 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Registered office address changed from 3 Mitchell Street Stockton Heath Warrington WA4 6LS England on 29 June 2014 (1 page) |
29 June 2014 | Director's details changed for Mr Andrew Richard Thompson on 23 June 2014 (2 pages) |
29 June 2014 | Registered office address changed from 3 Mitchell Street Stockton Heath Warrington WA4 6LS England on 29 June 2014 (1 page) |
2 September 2013 | Director's details changed for Mr Andrew Richard Thompson on 11 April 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Andrew Richard Thompson on 11 April 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Andrew Richard Thompson on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Andrew Richard Thompson on 29 August 2013 (2 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from Suite 12 592 Commercial Road London E14 7JR United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Suite 12 592 Commercial Road London E14 7JR United Kingdom on 11 April 2013 (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
29 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|