CHANNACK CONSULTANCY CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Director's details changed for Mr Philip Gordon Michael Channack on 2022-02-11

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

07/06/217 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA LOUISE CHANNACK / 01/08/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

11/06/2011 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE CHANNACK

View Document

03/12/183 December 2018 CESSATION OF HELENA RICARDA CHANNACK AS A PSC

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MS REBECCA LOUISE CHANNACK

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY HELENA CHANNACK

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA RICARDA CHANNACK

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GORDON MICHAEL CHANNACK

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/158 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/0429 September 2004 S-DIV 06/09/04

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 £ IC 110/100 14/01/97 £ SR 10@1=10

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 PUR OWN SHARES 14/01/97

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 29/06/94; CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 10/07/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/04/8828 April 1988 £ NC 100/1000 11/03/8

View Document

28/04/8828 April 1988 WD 23/03/88 AD 11/03/88--------- PREMIUM £ SI 10@1=10 £ IC 2/12

View Document

28/04/8828 April 1988 NC INC ALREADY ADJUSTED

View Document

21/08/8721 August 1987 DIRECTOR RESIGNED

View Document

21/08/8721 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/06/871 June 1987 SECRETARY RESIGNED

View Document

13/05/8713 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

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