CONSULTING, CREATING, COACHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

02/02/242 February 2024 Director's details changed for Mrs Monika Bried on 2024-01-01

View Document

02/02/242 February 2024 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 124 City Road London EC1V 2NX on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Thomas Bried as a person with significant control on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

26/02/2226 February 2022 Change of details for Mr Thomas Bried as a person with significant control on 2021-08-01

View Document

26/02/2226 February 2022 Director's details changed for Mrs Monika Bried on 2021-08-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARC ECKART

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS MONIKA BRIED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CESSATION OF MARC ANDRE DANIEL ECKART AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BRIED

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDRE DANIEL ECKART / 28/06/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM B402 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG UNITED KINGDOM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MONIKA BRIED

View Document

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIKA BRIED / 10/04/2016

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON SE16 4DG

View Document

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDRE DANIEL ECKART / 10/04/2016

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS MONIKA BRIED

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR MONIKA BRIED

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR MARC ANDRE DANIEL ECKART

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/02/148 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 43B BARGERY ROAD LONDON SE6 2LJ UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

20/03/1320 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 1A POPE STREET LONDON SE1 3PH UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/118 February 2011 DISS40 (DISS40(SOAD))

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR STM NOMINEE DIRECTORS LTD

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MONIKA BRIED

View Document

18/08/1018 August 2010 CURRSHO FROM 30/11/2009 TO 31/12/2008

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STM NOMINEE DIRECTORS LTD / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 23/03/2010

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED STM NOMINEE DIRECTORS LTD

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR MONIKA BRIED

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM SUITE 14 456-458 STRAND LONDON WC2R 0DZ

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 01/10/2008

View Document

13/08/0813 August 2008 COMPANY NAME CHANGED BRIED CONSULTING & CREATIVE SERVICES LTD CERTIFICATE ISSUED ON 19/08/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BRIED

View Document

28/11/0728 November 2007 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