CONSTANT CONSULTING LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

10/03/2110 March 2021 PREVSHO FROM 30/04/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/06/2017 June 2020 PREVSHO FROM 16/03/2021 TO 30/04/2020

View Document

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

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/20

View Document

16/03/2016 March 2020 Annual accounts for year ending 16 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JO HAUGHEY / 06/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MS JOANNE HAUGHEY / 06/02/2020

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNE HAUGHEY / 24/08/2018

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JO HAUGHEY / 24/08/2018

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/19

View Document

16/03/1916 March 2019 Annual accounts for year ending 16 Mar 2019

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/18

View Document

16/03/1816 March 2018 Annual accounts for year ending 16 Mar 2018

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MS JOANNE HAUGHEY / 06/04/2016

View Document

16/03/1716 March 2017 Annual accounts for year ending 16 Mar 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 16 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts for year ending 16 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 16 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts for year ending 16 Mar 2015

View Accounts

10/03/1510 March 2015 CURRSHO FROM 31/08/2015 TO 16/03/2015

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JO HAUGHEY / 28/06/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM C/O CRUNCH ACCOUNTING LTD SUITE 1, DUBARRY HOSUE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP UNITED KINGDOM

View Document

08/08/118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

20/08/1020 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 25/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JO HAUGHEY / 24/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/01/1026 January 2010 DISS REQUEST WITHDRAWN

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/109 January 2010 APPLICATION FOR STRIKING-OFF

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JO HAUGHEY / 06/10/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTS EN6 5BS

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 31/07/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM SOUTH BARN DAUNTSEY CHIPPENHAM WILTSHIRE SN15 4JA UNITED KINGDOM

View Document

13/08/0813 August 2008 SECRETARY APPOINTED CKA SECRETARY LIMITED

View Document

25/07/0825 July 2008 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