CIRRUS CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2422 July 2024 Certificate of change of name

View Document

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

View Document

19/07/2419 July 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Janet De-Havilland as a director on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/07/2418 July 2024 Cessation of Janet De-Havilland as a person with significant control on 2024-07-18

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET DE-HAVILLAND / 20/12/2018

View Document

20/12/1820 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2018

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET DE-HAVILLAND

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 15-17 WESTMILL ROAD WARE SG12 0EF ENGLAND

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 1 GOURTON SQUARE WREXHAM LL13 9NZ UNITED KINGDOM

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA WHITEFOOT

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 34 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MS JANET DE-HAVILLAND

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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