TRISHA CURRAN CONSULTING LIMITED

Company Documents

DateDescription
14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 9 THE RISE ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7AP

View Document

11/12/1811 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/12/1811 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1811 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/186 September 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

06/03/186 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/08/163 August 2016 SAIL ADDRESS CREATED

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 SAIL ADDRESS CREATED

View Document

26/08/1526 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA MARGARET MARY CURRAN / 22/11/2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 45 FAIRLIE CRESCENT KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8DX UNITED KINGDOM

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information