COMPETITIVE ADVANTAGE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Termination of appointment of Sayifan Abdullah as a director on 2025-03-31 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with updates |
| 19/11/2419 November 2024 | Micro company accounts made up to 2024-02-28 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 28/09/2328 September 2023 | Director's details changed for Mr Sayifan Abdullah Abdullah on 2023-09-28 |
| 28/09/2328 September 2023 | Appointment of Mr Rahzeb Abdullah Chowdhury as a director on 2023-09-28 |
| 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 |
| 17/09/2317 September 2023 | Termination of appointment of Susan Ashworth as a secretary on 2023-09-15 |
| 17/09/2317 September 2023 | Appointment of Mr Sayifan Abdullah Abdullah as a director on 2023-09-15 |
| 17/09/2317 September 2023 | Termination of appointment of Christopher Jordan Ashworth as a director on 2023-09-15 |
| 17/09/2317 September 2023 | Cessation of Christopher Jordan Ashworth as a person with significant control on 2023-09-15 |
| 17/09/2317 September 2023 | Cessation of Susan Ashworth as a person with significant control on 2023-09-15 |
| 17/09/2317 September 2023 | Notification of Misca Advisors Ltd as a person with significant control on 2023-09-15 |
| 22/05/2322 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/05/2124 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 07/05/217 May 2021 | REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 4 CLEVEDON COURT FRIMLEY CAMBERLEY GU16 8YW ENGLAND |
| 04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 4 CLEVEDON COURT FRIMLEY CAMBERLEY GU16 8YW ENGLAND |
| 09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM THE MEADS BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR ENGLAND |
| 22/05/2022 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 02/07/192 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 03/07/183 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 23/06/1723 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 4 CLEVEDON COURT FRIMLEY CAMBERLEY SURREY GU16 8YW |
| 26/02/1626 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 05/05/155 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 24/05/1324 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 25/02/1325 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 23/02/1223 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 17/05/1117 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 26/02/1126 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
| 14/04/1014 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 23/02/1023 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JORDAN ASHWORTH / 22/02/2010 |
| 29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG UK |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 26/02/0826 February 2008 | LOCATION OF DEBENTURE REGISTER |
| 26/02/0826 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM VICTORIA HOUSE, 50-58 VICTORIA ROAD, FARNBOROUGH HAMPSHIRE GU14 7PG |
| 31/12/0731 December 2007 | REGISTERED OFFICE CHANGED ON 31/12/07 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 06/03/076 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
| 13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 06/03/066 March 2006 | SECRETARY'S PARTICULARS CHANGED |
| 06/03/066 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 29/03/0529 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
| 05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 16/02/0416 February 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
| 26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 19/03/0319 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
| 08/08/028 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
| 11/03/0211 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
| 29/05/0129 May 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
| 09/03/019 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
| 01/03/001 March 2000 | NEW DIRECTOR APPOINTED |
| 01/03/001 March 2000 | SECRETARY RESIGNED |
| 01/03/001 March 2000 | NEW SECRETARY APPOINTED |
| 01/03/001 March 2000 | DIRECTOR RESIGNED |
| 22/02/0022 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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