C-BIA CONSULTING LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Register inspection address has been changed from 35 Cator Road London SE26 5DT United Kingdom to 5 Pearfield Road London SE232LP

View Document

13/03/2413 March 2024 Change of details for Mr John Arthur David Abrahams as a person with significant control on 2023-12-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/01/2331 January 2023 Termination of appointment of Anthony John Dent as a director on 2023-01-31

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR DAVID ABRAHAMS

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD DUNPHY / 01/07/2020

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ABRAHAMS

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR ANTHONY JOHN DENT

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SADLER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN SADLER / 20/02/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED PHILIP MARTIN SADLER

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 SUB-DIVISION 04/07/18

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN EDWARD DUNPHY

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR BRENDAN EDWARD DUNPHY

View Document

06/03/186 March 2018 SAIL ADDRESS CHANGED FROM: UNIT K LODDON BUSINESS CENTRE, ROENTGEN ROAD BASINGSTOKE RG24 8NG ENGLAND

View Document

06/03/186 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENT

View Document

23/02/1823 February 2018 SAIL ADDRESS CHANGED FROM: UNIT K ROENTGEN ROAD BASINGSTOKE RG24 8NG ENGLAND

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM UNIT K LODDON BUSINESS CENTRE, ROENTGEN ROAD BASINGSTOKE RG24 8NG ENGLAND

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WESTALL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASHOK RABHERU

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED GENISYS CONSULTING LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

20/12/1720 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 SAIL ADDRESS CREATED

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM SUITE 2.03 THE LOOM 14 GOWERS WALK LONDON E1 8PY ENGLAND

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM PARKVIEW BUSINESS CENTRE CROCKFORD LANE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8NA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR ASHOK JIVRAJ RABHERU

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR ANTHONY JOHN DENT

View Document

08/04/138 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR DAVID ABRAHAMS / 01/03/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/04/086 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: SUITE 7B & 7C YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 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