CUDDY CONSULTING LTD
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-30 |
25/11/2125 November 2021 | Application to strike the company off the register |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/06/204 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/12/1417 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CUDDY / 27/11/2014 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 3 PENFOLD WESTON TURVILLE AYLESBURY BUCKS HP22 5SW |
16/12/1416 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CUDDY / 27/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CUDDY / 01/11/2013 |
05/11/135 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CUDDY / 01/11/2013 |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 2 JANNETTA CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1AE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CUDDY / 04/10/2009 |
29/10/0929 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CUDDY / 25/03/2008 |
10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUDDY / 25/03/2008 |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 31 ABBOTTS ROAD AYLESBURY BUCKS HP20 1HY |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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