CQ 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 |
---|---|
09/05/259 May 2025 | Cessation of Louise Caroline Pivcevic as a person with significant control on 2025-03-09 |
09/05/259 May 2025 | Notification of Louise Pivcevic as a person with significant control on 2025-03-09 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Notification of Louise Caroline Pivcevic as a person with significant control on 2016-04-08 |
08/03/248 March 2024 | Change of details for Mr Paul Pivcevic as a person with significant control on 2024-03-08 |
26/02/2426 February 2024 | Director's details changed for Mr Paul Pivcevic on 2024-02-26 |
26/02/2426 February 2024 | Secretary's details changed for Louise Caroline Pivcevic on 2024-02-26 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 18 BELCOMBE ROAD BRADFORD ON AVON WILTSHIRE BA15 1LZ |
15/11/1715 November 2017 | Registered office address changed from , 18 Belcombe Road, Bradford on Avon, Wiltshire, BA15 1LZ to 20 Belgrave Crescent Bath BA1 5JU on 2017-11-15 |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/08/1514 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
13/04/1513 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
23/05/1423 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
25/10/1325 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
01/05/131 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
12/12/1212 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
17/04/1217 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
11/10/1111 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
08/04/118 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
28/10/1028 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
29/04/1029 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PIVCEVIC / 08/04/2010 |
23/11/0923 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
18/07/0818 July 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0714 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
04/05/054 May 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | 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