CHMURA CONSULTANCY LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2417 May 2024 Change of details for Mr Martin Pallan as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Cessation of Rebecca Pallan as a person with significant control on 2018-05-16

View Document

15/05/2415 May 2024 Registered office address changed from 24 Bourne Road Virginia Water Surrey GU25 4EX United Kingdom to 321 Stroude Road Virginia Water GU25 4DE on 2024-05-15

View Document

01/06/231 June 2023 Compulsory strike-off action has been suspended

View Document

01/06/231 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 467 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU UNITED KINGDOM

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MRS REBECCA PALLAN / 11/01/2021

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PALLAN / 11/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN PALLAN / 11/01/2021

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

28/03/2028 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1517 June 2015 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