CIF MANAGEMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from Nautica House (Ground Floor) Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-16

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Registered office address changed from The Old Police Station Water Street Newcastle Staffordshire ST5 1HN England to Nautica House (Ground Floor) Waters Meeting Road Bolton BL1 8SW on 2023-10-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COPELAND / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM KENNETT / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN COPELAND / 02/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM IC1 UNIT 13.12 KEELE UNIVERSITY SCIENCE AND INNOVATION PARK KEELE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 5NB UNITED KINGDOM

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETT / 02/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/02/1711 February 2017 REGISTERED OFFICE CHANGED ON 11/02/2017 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/05/1515 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

11/05/1111 May 2011 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