THE CLIENT RELATIONSHIP CONSULTANCY GROUP LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Termination of appointment of Andrew Graham Duffin as a director on 2025-05-08 |
08/04/258 April 2025 | Appointment of Ms Vikki Louise Mickel as a director on 2025-04-07 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
22/01/2522 January 2025 | Appointment of Philip Shea Reilly, Jnr as a director on 2024-04-01 |
09/11/249 November 2024 | Resolutions |
09/11/249 November 2024 | Memorandum and Articles of Association |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
01/10/241 October 2024 | Registration of charge 098163980004, created on 2024-09-30 |
24/07/2424 July 2024 | Termination of appointment of Christopher Paul Jones as a secretary on 2024-04-01 |
24/07/2424 July 2024 | Appointment of Andrew Graham Duffin as a director on 2024-06-21 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
19/07/2319 July 2023 | Group of companies' accounts made up to 2022-12-31 |
02/05/232 May 2023 | Notification of Simon Charles John Gravatt as a person with significant control on 2016-04-06 |
02/05/232 May 2023 | Withdrawal of a person with significant control statement on 2023-05-02 |
02/05/232 May 2023 | Cessation of (E) Equals Consultancy Limited as a person with significant control on 2022-12-02 |
02/05/232 May 2023 | Cessation of Simon Charles John Gravatt as a person with significant control on 2022-12-02 |
02/05/232 May 2023 | Notification of Patron Bidco Limited as a person with significant control on 2022-12-02 |
02/05/232 May 2023 | Notification of (E) Equals Consultancy Limited as a person with significant control on 2016-04-06 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-31 with updates |
06/03/236 March 2023 | Group of companies' accounts made up to 2021-12-31 |
10/01/2310 January 2023 | Appointment of Mr Christopher Paul Jones as a secretary on 2022-12-02 |
10/01/2310 January 2023 | Appointment of Mr Christopher Paul Jones as a director on 2022-12-02 |
20/12/2220 December 2022 | Registration of charge 098163980003, created on 2022-12-19 |
20/12/2220 December 2022 | Registration of charge 098163980002, created on 2022-12-19 |
15/12/2215 December 2022 | Termination of appointment of George Tsangarides as a director on 2022-12-15 |
09/12/229 December 2022 | Registration of charge 098163980001, created on 2022-12-02 |
07/12/227 December 2022 | Appointment of Mr George Tsangarides as a director on 2022-12-02 |
07/12/227 December 2022 | Termination of appointment of Simon Charles John Gravatt as a director on 2022-12-02 |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
25/11/2225 November 2022 | Second filing of a statement of capital following an allotment of shares on 2015-12-18 |
25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2016-10-27 |
25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2019-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | Confirmation statement made on 2019-03-31 with updates |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
17/07/1717 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN COWAN / 28/10/2016 |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES JOHN GRAVATT / 28/10/2016 |
27/10/1627 October 2016 | 07/10/16 Statement of Capital gbp 200 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
13/10/1613 October 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
10/08/1610 August 2016 | ADOPT ARTICLES 18/07/2016 |
18/06/1618 June 2016 | REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 6A VALENTINE PLACE LONDON SE1 8QH UNITED KINGDOM |
29/03/1629 March 2016 | 18/12/15 STATEMENT OF CAPITAL GBP 100 |
12/12/1512 December 2015 | DIRECTOR APPOINTED MR SIMON CHARLES JOHN GRAVATT |
20/11/1520 November 2015 | COMPANY NAME CHANGED NEWCO2 CRC LIMITED CERTIFICATE ISSUED ON 20/11/15 |
20/11/1520 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/10/158 October 2015 | 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