CU BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

08/02/248 February 2024 Application to strike the company off the register

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/06/2327 June 2023 Notification of Mary Anne Upritchard as a person with significant control on 2023-06-27

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Appointment of Ms Mary Anne Upritchard as a director on 2022-12-08

View Document

23/12/2223 December 2022 Termination of appointment of Chris Upritchard as a director on 2022-12-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS to 88 Tideslea Path London SE28 0LZ on 2022-05-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS UPRITCHARD / 17/04/2019

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS UPRITCHARD

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN

View Document

09/10/199 October 2019 COMPANY RESTORED ON 09/10/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/11/177 November 2017 STRUCK OFF AND DISSOLVED

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1429 May 2014 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