CAHILL CONSULTING SERVICES LIMITED

Company Documents

DateDescription
28/07/1628 July 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 PREVSHO FROM 25/03/2015 TO 24/03/2015

View Document

17/12/1517 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

13/10/1513 October 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 CURREXT FROM 27/03/2015 TO 30/06/2015

View Document

12/06/1512 June 2015 CURRSHO FROM 27/03/2014 TO 26/03/2014

View Document

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

View Accounts

12/03/1512 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

20/12/1420 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

14/10/1414 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1421 March 2014 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

20/09/1320 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

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

View Accounts

23/08/1223 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 53. CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB ENGLAND

View Document

01/02/121 February 2012 PREVSHO FROM 30/08/2011 TO 31/03/2011

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 197 POOLEY GREEN ROAD, EGHAM SURREY UNITED KINGDOM TW20 8AR

View Document

31/08/1131 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 PREVSHO FROM 31/08/2010 TO 30/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 01/01/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIAAN CAHILL / 01/01/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

27/04/1027 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 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