CULURU CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewNotification of Fullcast (Uk) Limited as a person with significant control on 2025-08-22

View Document

28/08/2528 August 2025 NewTermination of appointment of Guy Morris Rubin as a director on 2025-08-22

View Document

28/08/2528 August 2025 NewTermination of appointment of David Morris Antony Rubin as a director on 2025-08-22

View Document

28/08/2528 August 2025 NewTermination of appointment of Daniel Joseph Mcguire as a director on 2025-08-22

View Document

28/08/2528 August 2025 NewTermination of appointment of Graham John Palfery-Smith as a director on 2025-08-22

View Document

28/08/2528 August 2025 NewAppointment of Mr Ryan Bradford Westwood as a director on 2025-08-22

View Document

28/08/2528 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-28

View Document

27/08/2527 August 2025 NewChange of share class name or designation

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/08/2518 August 2025 NewSecond filing of Confirmation Statement dated 2022-10-02

View Document

08/08/258 August 2025 NewNotification of a person with significant control statement

View Document

07/08/257 August 2025 NewCessation of Guy Morris Rubin as a person with significant control on 2022-01-04

View Document

07/08/257 August 2025 NewCessation of Zachery John Roberts as a person with significant control on 2022-01-04

View Document

21/07/2521 July 2025 NewSatisfaction of charge 067181120003 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 067181120001 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 067181120002 in full

View Document

15/07/2515 July 2025 NewRegistration of charge 067181120005, created on 2025-07-14

View Document

15/07/2515 July 2025 NewRegistration of charge 067181120004, created on 2025-07-14

View Document

15/07/2515 July 2025 NewRegistration of charge 067181120006, created on 2025-07-14

View Document

30/12/2430 December 2024 Registration of charge 067181120003, created on 2024-12-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Zachary John Roberts as a director on 2024-01-31

View Document

01/03/241 March 2024 Termination of appointment of Daniel Remedios as a director on 2024-01-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

05/05/225 May 2022 Appointment of Mr Daniel Remedios as a director on 2022-05-03

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Change of share class name or designation

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

06/01/226 January 2022 Registration of charge 067181120001, created on 2022-01-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st. John Street London EC1M 4JN on 2021-10-12

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

12/08/1912 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 1418.68

View Document

19/07/1919 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 25/01/19 STATEMENT OF CAPITAL GBP 1406.56

View Document

04/01/194 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 1400.5

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 SAIL ADDRESS CHANGED FROM: PRITCHARD ENGLEFIELD 14 NEW STREET LONDON EC2M 4HE UNITED KINGDOM

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 1376.26

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 1345.01

View Document

22/06/1722 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MORRIS RUBIN / 11/05/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MORRIS RUBIN / 21/04/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 23/11/15 STATEMENT OF CAPITAL GBP 1281.01

View Document

01/12/151 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 1294.70

View Document

14/07/1514 July 2015 SUB-DIVISION 18/03/15

View Document

08/07/158 July 2015 SECOND FILING WITH MUD 08/10/14 FOR FORM AR01

View Document

02/04/152 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1419 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JOHN ROBERTS / 28/10/2014

View Document

22/04/1422 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 1225

View Document

16/07/1316 July 2013 INC AUTH SHARE CAP 26/06/2013

View Document

16/07/1316 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 1180

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 SAIL ADDRESS CREATED

View Document

01/11/121 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/122 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 1131

View Document

02/10/122 October 2012 INCREASE IN SHARE CAP 25/09/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRIS ANTHONY RUBIN / 02/07/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MORRIS RUBIN / 26/06/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, 12 BABINGTON ROAD, LONDON, NW4 4LD, UNITED KINGDOM

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RUBIN / 12/06/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 B ORD SHARE OF £1EACH 14/12/2011

View Document

10/01/1210 January 2012 ADOPT ARTICLES 14/12/2011

View Document

10/01/1210 January 2012 D ORDINARY SHARE OF £1 EACH 14/12/2011

View Document

10/01/1210 January 2012 C ORDINARY SHARE OF £1 EACH 14/12/2011

View Document

23/11/1123 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECOND FILING FOR FORM SH01

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR GRAHAM JOHN PALFERY-SMITH

View Document

31/08/1131 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 150884

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR DANIEL JOSEPH MCGUIRE

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR DAVID ANTHONY RUBIN

View Document

25/08/1125 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1115 August 2011 NC INC ALREADY ADJUSTED 09/08/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MORRIS RUBIN / 08/10/2009

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM, 12 BABBINGTON ROAD, LONDON, NW4 4LD

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOHN ROBERTS / 10/10/2009

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUBIN / 29/10/2008

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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