CANTRILBY CONSULTING LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2024-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

13/04/2113 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW LENTON / 15/10/2019

View Document

04/06/194 June 2019 COMPANY NAME CHANGED NETFUNDI LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 1 WINCHFIELD CADDINGTON LUTON LU1 4NE UNITED KINGDOM

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW LENTON / 03/06/2019

View Document

12/04/1912 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HUTCHISON

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MATHEW LENTON

View Document

15/01/1815 January 2018 CESSATION OF ALAN HUTCHISON AS A PSC

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 44 REGENT STREET LANCASTER LA1 1SQ

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/05/1611 May 2016 SECOND FILING FOR FORM TM01

View Document

22/02/1622 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART KEELEY

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MS ALISON RUTH PHILP

View Document

12/02/1512 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY STEWART KEELEY

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART KEELEY / 21/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUTCHISON / 20/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEWART KEELEY / 20/09/2010

View Document

08/06/108 June 2010 31/01/10 PARTIAL EXEMPTION

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW LENTON / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUTCHISON / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART KEELEY / 22/02/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART KEELEY / 20/01/2009

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUTCHISON / 21/01/2009

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART KEELEY / 20/01/2009

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, CAMERON HOUSE, WHITE CROSS, LANCASTER, LA1 4XQ

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 COMPANY NAME CHANGED IT ZONE LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

10/07/0310 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0310 July 2003 £ NC 100/500 04/06/03

View Document

10/07/0310 July 2003 NC INC ALREADY ADJUSTED 04/06/03

View Document

10/07/0310 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: IT ZONE LIMITED, CAMERON HOUSE, WHITE CROSS, LANCASTER LA1 4XQ

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: GREENHILL HOUSE, 90 COWCROSS STREET, LONDON, EC1M 6BH

View Document

24/01/0224 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 81 CRANWORTH GARDENS, LONDON, SW9 0NT

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 21/01/99; CHANGE OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 NEW SECRETARY APPOINTED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 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