CUDDY CONSULTING LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CUDDY / 27/11/2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 3 PENFOLD WESTON TURVILLE AYLESBURY BUCKS HP22 5SW

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CUDDY / 27/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CUDDY / 01/11/2013

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CUDDY / 01/11/2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 2 JANNETTA CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1AE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CUDDY / 04/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH CUDDY / 25/03/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUDDY / 25/03/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 31 ABBOTTS ROAD AYLESBURY BUCKS HP20 1HY

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 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