CGI AUTOMOTIVE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from Oaklands Hospital Road Moreton-in-Marsh GL56 0BQ England to Ashbee House Battle Brook Drive Chipping Campden GL55 6JX on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIVERSITY OF WARWICK INNOVATION CENTRE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6UW ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CURRSHO FROM 04/04/2017 TO 31/03/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM STANTWAY COURT STANTWAY LANE WESTBURY-ON-SEVERN GLOUCESTERSHIRE GL14 1QG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY MURPHY

View Document

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

View Accounts

01/03/151 March 2015 DIRECTOR APPOINTED MRS TRACY ANN MURPHY

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY MURPHY

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTERILL

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR DAVID KEITH COTTERILL

View Document

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

View Accounts

24/03/1424 March 2014 COMPANY NAME CHANGED SATAM AUTOMOTIVE CONSULTING LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 19 KETTERING ROAD STANION KETTERING NORTHAMPTONSHIRE NN14 1DH UNITED KINGDOM

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

16/03/1316 March 2013 CURREXT FROM 31/01/2013 TO 04/04/2013

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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