CIRRUS MARKETING CONSULTING LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2023-04-05

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

27/04/1927 April 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

08/05/188 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 7 BUCKINGHAM ROAD NEWBURY RG14 6DH ENGLAND

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 45 GRAVENEY ROAD LONDON SW17 0EG

View Document

19/04/1719 April 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/01/1214 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS ROSS / 14/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 CURREXT FROM 31/01/2010 TO 05/04/2010

View Document

14/01/0914 January 2009 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