CHURCHILL SQUARE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 01/01/241 January 2024 | Registered office address changed from 118 Pall Mall, London Pall Mall London SW1Y 5EA England to Silverstream House 45 Fitzroy Street London W1T 6EB on 2024-01-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/03/231 March 2023 | Director's details changed for Ms Susan Jane Lloyd on 2023-03-01 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/12/2113 December 2021 | Registered office address changed from 118 Pall Mall London SW1Y 8EA England to 118 Pall Mall, London Pall Mall London SW1Y 5EA on 2021-12-13 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/10/2026 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE LLOYD |
| 15/10/2015 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2020 |
| 14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 06/11/186 November 2018 | DIRECTOR APPOINTED MR TIMOTHY STEPHEN PARKER |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM GATCOMBE HOUSE COPNOR ROAD PORTSMOUTH PO3 5EJ ENGLAND |
| 23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/06/165 June 2016 | REGISTERED OFFICE CHANGED ON 05/06/2016 FROM CLARENCE COTTAGE 3 AUCKLAND ROAD WEST SOUTHSEA HAMPSHIRE PO5 3NY |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/11/154 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/07/1427 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 03/11/133 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 07/07/137 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/10/1229 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LLOYD / 18/03/2012 |
| 16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 10 CHURCHILL SQUARE SOUTHSEA HAMPSHIRE PO4 9XL ENGLAND |
| 13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/12/1114 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM CHURCHILL SQUARE CHURCHILL SQUARE SOUTHSEA HAMPSHIRE PO4 9XL ENGLAND |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/11/107 November 2010 | REGISTERED OFFICE CHANGED ON 07/11/2010 FROM 10 CHURCHILL SQUARE HAMPSHIRE SOUTHSEA PO4 9XL ENGLAND |
| 07/11/107 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 28/10/0928 October 2009 | 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