CORRIB CONSULTING LIMITED

Company Documents

DateDescription
26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Return of final meeting in a members' voluntary winding up

View Document

08/04/228 April 2022 Appointment of a voluntary liquidator

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Declaration of solvency

View Document

08/04/228 April 2022 Resolutions

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

28/01/2228 January 2022 Director's details changed for Mr Mark Aidan Breslin on 2022-01-01

View Document

28/01/2228 January 2022 Director's details changed for Ms Eleanor Simmons on 2022-01-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Current accounting period shortened from 2022-03-31 to 2021-10-31

View Document

07/08/217 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 250

View Document

23/07/1823 July 2018 15/07/18 STATEMENT OF CAPITAL GBP 200

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/10/1715 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AIDAN BRESLIN / 15/10/2017

View Document

15/10/1715 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR SIMMONS / 15/10/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM SUITE 2, 2ND FLOOR, STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1523 September 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR MARK AIDAN BRESLIN

View Document

13/01/1213 January 2012 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