CACTUS INVESTMENT CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2023-03-28 |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 24/01/2524 January 2025 | Confirmation statement made on 2024-06-16 with updates |
| 13/12/2413 December 2024 | Termination of appointment of Richard Allan Hallt as a director on 2024-10-31 |
| 05/11/245 November 2024 | Appointment of Emily Hallt as a director on 2024-10-31 |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-03-28 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-06-16 with updates |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 14/06/2114 June 2021 | Change of details for Richard Hallt as a person with significant control on 2021-06-14 |
| 05/01/215 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / RICHARD HALLT / 16/06/2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
| 08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
| 12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALLT / 19/06/2018 |
| 19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 2A RICHMOND ROAD GODALMING SURREY GU7 2ET UNITED KINGDOM |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
| 27/01/1827 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALLT / 13/06/2016 |
| 13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 21 CHILTLEY LANE LIPHOOK HAMPSHIRE GU30 7HJ |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/07/1527 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/07/1423 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/07/1317 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/08/123 August 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/08/114 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
| 31/08/1031 August 2010 | CURRSHO FROM 31/07/2011 TO 30/06/2011 |
| 01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company