CPAH 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 | 
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-26 with updates | 
| 06/08/256 August 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-26 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-26 with updates | 
| 03/07/233 July 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-26 with updates | 
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 25/11/2125 November 2021 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-25 | 
| 25/11/2125 November 2021 | Director's details changed for Mr Adam Simon Hosier on 2021-11-25 | 
| 25/11/2125 November 2021 | Change of details for Mrs Catherine Mary Hosier as a person with significant control on 2021-11-25 | 
| 25/11/2125 November 2021 | Change of details for Mr Adam Simon Hosier as a person with significant control on 2021-11-25 | 
| 25/11/2125 November 2021 | Director's details changed for Mrs Catherine Mary Hosier on 2021-11-25 | 
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with updates | 
| 20/10/2120 October 2021 | Change of details for Mr Adam Simon Hosier as a person with significant control on 2021-10-20 | 
| 20/10/2120 October 2021 | Change of details for Mrs Catherine Mary Hosier as a person with significant control on 2021-10-20 | 
| 08/10/218 October 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SIMON HOSIER / 21/02/2018 | 
| 21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY HOSIER / 21/02/2018 | 
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | 
| 12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY HOSIER | 
| 08/09/178 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM SIMON HOSIER / 16/03/2017 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 29/03/1729 March 2017 | DIRECTOR APPOINTED MRS CATHERINE MARY HOSIER | 
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/11/152 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 05/11/145 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders | 
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 14/11/1314 November 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | 
| 11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 106 BRIERLEY ROAD BOURNEMOUTH BH10 6EL UNITED KINGDOM | 
| 11/11/1311 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders | 
| 11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SIMON HOSIER / 25/10/2013 | 
| 05/03/135 March 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 | 
| 26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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