CIRRUS CONSULTANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2422 July 2024 | Certificate of change of name |
20/07/2420 July 2024 | Registered office address changed from 15/17 High Oak Business Centre, Gentlemensfield Westmill Road Ware Herts SG12 0EF England to Suite 0538, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-07-20 |
19/07/2419 July 2024 | Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-18 |
18/07/2418 July 2024 | Termination of appointment of Janet De-Havilland as a director on 2024-07-18 |
18/07/2418 July 2024 | Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-07-18 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
18/07/2418 July 2024 | Cessation of Janet De-Havilland as a person with significant control on 2024-07-18 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
30/06/2330 June 2023 | Full accounts made up to 2022-09-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANET DE-HAVILLAND / 20/12/2018 |
20/12/1820 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2018 |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET DE-HAVILLAND |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 15-17 WESTMILL ROAD WARE SG12 0EF ENGLAND |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 1 GOURTON SQUARE WREXHAM LL13 9NZ UNITED KINGDOM |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIA WHITEFOOT |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 34 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND |
15/08/1815 August 2018 | DIRECTOR APPOINTED MS JANET DE-HAVILLAND |
26/04/1826 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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