CORINA PATEL LIEW CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Director's details changed for Mr Markand Jayaminkumar Patel on 2025-03-20

View Document

28/03/2528 March 2025 Director's details changed for Mr Markand Jayaminkumar Patel on 2025-03-20

View Document

24/02/2524 February 2025 Termination of appointment of Tze-Ern Liew as a director on 2024-12-31

View Document

24/02/2524 February 2025 Cessation of Tze-Ern Liew as a person with significant control on 2024-12-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Notification of Christopher Corina as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Notification of Tze-Ern Liew as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Notification of Markand Patel as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Withdrawal of a person with significant control statement on 2023-09-07

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MANDEEP CHAHEL

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR MANDEEP SINGH CHAHEL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/09/173 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKAND JAYMINKUMAR PATEL / 01/10/2009

View Document

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

View Accounts

30/09/1530 September 2015 SAIL ADDRESS CHANGED FROM: 312 WOODHAM LANE NEW HAW ADDLESTONE SURREY KT15 3NZ ENGLAND

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

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

View Accounts

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 SAIL ADDRESS CHANGED FROM: C/O MR MJ PATEL 228 BASING WAY LONDON N3 3BN UNITED KINGDOM

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKAND JAYMINKUMAR PATEL / 01/06/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKAND JAYMINKUMAR PATEL / 01/06/2011

View Document

07/10/117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/10/117 October 2011 SAIL ADDRESS CREATED

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY MARKAND PATEL

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY CORINA / 01/10/2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKAND JAYMINKUMAR PATEL / 01/10/2009

View Document

06/11/096 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 3

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM, 228 BASING WAY, LONDON, N3 3BN, UNITED KINGDOM

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR TZE-ERN LIEW

View Document

30/09/0930 September 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