About

Registered Number: 04672493
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS,

 

Statim Consulting Ltd was setup in 2003, it's status is listed as "Active". Statim Consulting Ltd has 2 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Timothy Cresswell 20 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Peta Mary 20 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
PSC04 - N/A 09 July 2020
PSC04 - N/A 09 July 2020
AD01 - Change of registered office address 09 July 2020
CS01 - N/A 03 June 2020
AD01 - Change of registered office address 03 June 2020
AA - Annual Accounts 21 May 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 27 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 02 May 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.