CABOT SQUARE CONSULTING LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JUNAID SOLKAR

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MRS NAZIMA SOLKAR

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JUNAID SOLKAR

View Document

24/06/1624 June 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/09/155 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

06/07/156 July 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/09/145 September 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NAZIMA SOLKAR / 31/01/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 7 CRUIKSHANK ROAD LONDON E15 1SN

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 12 KINGSWOOD ROAD ILFORD ESSEX IG3 8UE ENGLAND

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IMTIYAZ YOUNUS / 31/01/2012

View Document

13/05/1113 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMTIYAZ YOUNUS / 28/02/2010

View Document

20/03/1020 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 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