CUK BUSINESS CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Registered office address changed from 96 Drove Road Weston-Super-Mare BS23 3NW United Kingdom to Office 28, Pure Offices, Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 2025-10-09 |
09/10/259 October 2025 New | Notification of Peter Holman Snowball as a person with significant control on 2025-08-08 |
29/08/2529 August 2025 New | Director's details changed for Mr Peter Holman Snowball on 2025-08-20 |
09/08/259 August 2025 | Compulsory strike-off action has been discontinued |
09/08/259 August 2025 | Compulsory strike-off action has been discontinued |
08/08/258 August 2025 | Confirmation statement made on 2025-05-17 with no updates |
05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
31/07/2531 July 2025 | |
18/03/2518 March 2025 | Registered office address changed from 43 Priston Close Weston-Super-Mare BS22 7FL England to 96 Drove Road Weston-Super-Mare BS23 3NW on 2025-03-18 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
21/11/2421 November 2024 | Termination of appointment of Stephen James Leahy as a director on 2024-11-21 |
21/11/2421 November 2024 | Director's details changed for Mr Christopher Darren Horne on 2024-11-21 |
21/11/2421 November 2024 | Cessation of Stephen James Leahy as a person with significant control on 2024-11-21 |
09/07/249 July 2024 | Registered office address changed from The Forge Enterprise Centre 3 Church Road, West Huntspill Highbridge Somerset TA9 3RN England to 43 Priston Close Weston-Super-Mare BS22 7FL on 2024-07-09 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-05-31 |
21/11/2321 November 2023 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom to The Forge Enterprise Centre 3 Church Road, West Huntspill Highbridge Somerset TA9 3RN on 2023-11-21 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with updates |
27/02/2327 February 2023 | Appointment of Mr Peter Holman Snowball as a director on 2023-01-31 |
10/01/2310 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
02/06/212 June 2021 | Registered office address changed from , 115 Quantock Road, Bridgwater, TA6 7EJ, England to 43 Priston Close Weston-Super-Mare BS22 7FL on 2021-06-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2018 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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