COMPETITIVE ADVANTAGE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Termination of appointment of Sayifan Abdullah as a director on 2025-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/09/2328 September 2023 Director's details changed for Mr Sayifan Abdullah Abdullah on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Rahzeb Abdullah Chowdhury as a director on 2023-09-28

View Document

17/09/2317 September 2023 Registered office address changed from Coomberry Hook Road Greywell Hook RG29 1BT England to 20 Wenlock Road London N1 7GU on 2023-09-17

View Document

17/09/2317 September 2023 Termination of appointment of Susan Ashworth as a secretary on 2023-09-15

View Document

17/09/2317 September 2023 Appointment of Mr Sayifan Abdullah Abdullah as a director on 2023-09-15

View Document

17/09/2317 September 2023 Termination of appointment of Christopher Jordan Ashworth as a director on 2023-09-15

View Document

17/09/2317 September 2023 Cessation of Christopher Jordan Ashworth as a person with significant control on 2023-09-15

View Document

17/09/2317 September 2023 Cessation of Susan Ashworth as a person with significant control on 2023-09-15

View Document

17/09/2317 September 2023 Notification of Misca Advisors Ltd as a person with significant control on 2023-09-15

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/05/2124 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 4 CLEVEDON COURT FRIMLEY CAMBERLEY GU16 8YW ENGLAND

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 4 CLEVEDON COURT FRIMLEY CAMBERLEY GU16 8YW ENGLAND

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM THE MEADS BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR ENGLAND

View Document

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/07/183 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/06/1723 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 4 CLEVEDON COURT FRIMLEY CAMBERLEY SURREY GU16 8YW

View Document

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/02/1126 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JORDAN ASHWORTH / 22/02/2010

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG UK

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0826 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM VICTORIA HOUSE, 50-58 VICTORIA ROAD, FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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