CHESHIRE CATALYST CONSULTING LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | Total exemption full accounts made up to 2021-03-24 |
26/12/2326 December 2023 | Total exemption full accounts made up to 2022-03-31 |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Confirmation statement made on 2021-04-10 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-03-31 |
27/07/2127 July 2021 | Registered office address changed from 47 Ailesbury Way Burbage Marlborough SN8 3TD England to 80 Racecourse Road Newbury RG14 7GJ on 2021-07-27 |
30/06/2130 June 2021 | Director's details changed for Mr Peter Moody on 2021-06-30 |
30/06/2130 June 2021 | Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 47 Ailesbury Way Burbage Marlborough SN8 3TD on 2021-06-30 |
24/03/2124 March 2021 | Annual accounts for year ending 24 Mar 2021 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM CXC PROTECT 1ST FLOOR 1-3 SUN STREET LONDON EC2A 2EP UNITED KINGDOM |
09/06/179 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOODY / 09/06/2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/05/167 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/11/1528 November 2015 | REGISTERED OFFICE CHANGED ON 28/11/2015 FROM C/O CXC PROTECT 65 LONDON WALL LONDON EC2M 5TU |
17/06/1517 June 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1427 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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