CUDD CONSULTANCY LIMITED

Company Documents

DateDescription
06/04/226 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of affairs

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Registered office address changed from 28 Kestrel Drive Adwick Doncaster South Yorkshire DN6 7UW England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2021-06-28

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS AMY CUDD

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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