CHARLES ALAN CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mrs Merlyn Iris Stracey Reece on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Jonathan Reece on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mrs Merlyn Iris Stracey Reece as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Jonathan Denyer Reece as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Secretary's details changed for Mr Jonathan Reece on 2024-12-16

View Document

16/12/2416 December 2024 Registered office address changed from Number 9 Park Street Stow on the Wold Cheltenham GL54 1AQ United Kingdom to 4 Millbrook Ley Broadwell Moreton-in-Marsh GL56 0TR on 2024-12-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

03/05/243 May 2024 Change of details for Mrs Merlyn Iris Stracey Reece as a person with significant control on 2024-05-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Appointment of Mrs Merlyn Iris Stracey Reece as a director on 2021-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN REECE / 31/12/2019

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REECE / 31/12/2019

View Document

07/04/207 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN REECE / 31/12/2019

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERLYN IRIS STACEY REES

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN REECE / 06/04/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 10 ORMONDE PLACE OLD AVENUE WEYBRIDGE SURREY KT13 0PE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 14 CHARTWOOD PLACE SOUTH STREET DORKING SURREY RH4 2JY

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 50

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REECE / 19/09/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN REECE / 19/09/2017

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN REECE / 19/09/2017

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY JAMES REECE

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES REECE

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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