CAROLYN TWEEN SIMS CONSULTANCY LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

12/05/2212 May 2022 Application to strike the company off the register

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE TWEEN / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE TWEEN / 24/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 29 DUNSTALL WAY WEST MOLESEY SURREY KT8 1PD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O 29 29 DUNSTALL WAY WEST MOLESEY SURREY KT8 1PD

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 9 BRIDGE STREET WALTON ON THAMES SURREY KT12 1AE UNITED KINGDOM

View Document

05/11/145 November 2014 DIRECTOR APPOINTED CAROLYN ANNE TWEEN

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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