CRM CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Resolutions |
| 10/10/2510 October 2025 New | |
| 10/10/2510 October 2025 New | |
| 10/10/2510 October 2025 New | |
| 30/07/2530 July 2025 | Unaudited abridged accounts made up to 2023-12-31 |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 31/03/2531 March 2025 | Current accounting period shortened from 2024-05-31 to 2023-12-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-10 with updates |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 17/02/2417 February 2024 | Resolutions |
| 17/02/2417 February 2024 | Resolutions |
| 17/02/2417 February 2024 | Memorandum and Articles of Association |
| 09/02/249 February 2024 | Appointment of Mr Timothy Nesan Ebenezer as a director on 2024-02-08 |
| 09/02/249 February 2024 | Registered office address changed from Suite 3F01, 2nd Floor Bruntwood Oxford Place 61 Oxford Street Manchester M1 6EQ England to Now Building, Here & Now, Thames Valley Park Drive Reading RG6 1RB on 2024-02-09 |
| 09/02/249 February 2024 | Appointment of Mr Simon Alexander Grosse as a director on 2024-02-08 |
| 09/02/249 February 2024 | Appointment of Mr Daragh Noel Phelan as a director on 2024-02-08 |
| 09/02/249 February 2024 | Appointment of Mr Simon Mark Walker as a director on 2024-02-08 |
| 09/02/249 February 2024 | Director's details changed for Mr Simon Mark Walker on 2024-02-08 |
| 09/02/249 February 2024 | Notification of Fsp Consulting Services Limited as a person with significant control on 2024-02-08 |
| 09/02/249 February 2024 | Cessation of Paul Mcquillan as a person with significant control on 2024-02-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/06/161 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 19 ROWDON AVENUE LONDON GREATER LONDON NW10 2AJ |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 05/02/155 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/05/1313 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 05/06/125 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 15/08/1115 August 2011 | COMPANY NAME CHANGED PAUL MCQUILLAN LIMITED CERTIFICATE ISSUED ON 15/08/11 |
| 14/08/1114 August 2011 | REGISTERED OFFICE CHANGED ON 14/08/2011 FROM 15 NEWBURY MEWS LONDON NW5 3HP UNITED KINGDOM |
| 10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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