CORGA CONSULTING LTD

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Registered office address changed from 2 Rock View Liverpool L31 1JF United Kingdom to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-11-30

View Document

30/11/2330 November 2023 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-09-30

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED DR BENJAMIN JAMES MCLOUGHLIN

View Document

11/10/2011 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIA REBECA GARCIA CORROCHANO / 11/10/2020

View Document

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

View Accounts

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA REBECA GARCIA / 05/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MARIA REBECA GARCIA / 01/11/2018

View Document

29/09/1829 September 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