C-CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-27 with updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HARRISON / 18/06/2019 |
19/03/1919 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HARRISON / 21/02/2019 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT HARRISON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, SECRETARY COLIN HARRISON |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP |
28/07/1628 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/08/1414 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/09/1211 September 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/08/118 August 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/02/0913 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRISON / 01/02/2009 |
10/02/0910 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / COLIN HARRISON / 27/01/2009 |
18/08/0818 August 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0613 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/07/041 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
13/07/0313 July 2003 | DIRECTOR RESIGNED |
13/07/0313 July 2003 | SECRETARY RESIGNED |
08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
08/07/038 July 2003 | NEW SECRETARY APPOINTED |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
27/06/0327 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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