CIF MANAGEMENT CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registered 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 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
13/01/2513 January 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
08/12/238 December 2023 | Confirmation statement made on 2023-11-30 with updates |
23/11/2323 November 2023 | Micro company accounts made up to 2023-07-31 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-30 with updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-30 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COPELAND / 02/10/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM KENNETT / 02/10/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN COPELAND / 02/10/2019 |
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 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETT / 02/10/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
11/02/1711 February 2017 | REGISTERED OFFICE CHANGED ON 11/02/2017 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/08/1612 August 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/05/1515 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/05/1427 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
03/06/113 June 2011 | CURREXT FROM 31/05/2012 TO 31/07/2012 |
11/05/1111 May 2011 | 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