CHRISTOPHER RAEBURN CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-06-27 with no updates |
22/10/2422 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-27 with no updates |
24/04/2424 April 2024 | Registered office address changed from Studio 1, the Textile Building 29a Chatham Place Hackney London E9 6NY England to 3-4 East Park Walk Victoria Plaza, East Village London E20 1JB on 2024-04-24 |
07/02/247 February 2024 | Change of details for Mr Christopher Raeburn as a person with significant control on 2024-01-24 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-01-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/11/2026 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RAEBURN / 28/01/2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
10/08/1910 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEX MCINTOSH |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/10/1831 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
27/10/1727 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM STUDIO 1 THE TEXTILE BUILDING 29A CHATHAM PLACE HACKNEY LONDON E9 6FJ |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
09/11/169 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 6 FLOOR 2 BOW OFFICE EXCHANGE 5 YEO STREET LONDON E3 3QP |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
07/01/157 January 2015 | 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