CULURU CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Notification of Fullcast (Uk) Limited as a person with significant control on 2025-08-22 |
28/08/2528 August 2025 New | Termination of appointment of Guy Morris Rubin as a director on 2025-08-22 |
28/08/2528 August 2025 New | Termination of appointment of David Morris Antony Rubin as a director on 2025-08-22 |
28/08/2528 August 2025 New | Termination of appointment of Daniel Joseph Mcguire as a director on 2025-08-22 |
28/08/2528 August 2025 New | Termination of appointment of Graham John Palfery-Smith as a director on 2025-08-22 |
28/08/2528 August 2025 New | Appointment of Mr Ryan Bradford Westwood as a director on 2025-08-22 |
28/08/2528 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-28 |
27/08/2527 August 2025 New | Change of share class name or designation |
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/08/2518 August 2025 New | Second filing of Confirmation Statement dated 2022-10-02 |
08/08/258 August 2025 New | Notification of a person with significant control statement |
07/08/257 August 2025 New | Cessation of Guy Morris Rubin as a person with significant control on 2022-01-04 |
07/08/257 August 2025 New | Cessation of Zachery John Roberts as a person with significant control on 2022-01-04 |
21/07/2521 July 2025 New | Satisfaction of charge 067181120003 in full |
21/07/2521 July 2025 New | Satisfaction of charge 067181120001 in full |
21/07/2521 July 2025 New | Satisfaction of charge 067181120002 in full |
15/07/2515 July 2025 New | Registration of charge 067181120005, created on 2025-07-14 |
15/07/2515 July 2025 New | Registration of charge 067181120004, created on 2025-07-14 |
15/07/2515 July 2025 New | Registration of charge 067181120006, created on 2025-07-14 |
30/12/2430 December 2024 | Registration of charge 067181120003, created on 2024-12-27 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
01/03/241 March 2024 | Termination of appointment of Zachary John Roberts as a director on 2024-01-31 |
01/03/241 March 2024 | Termination of appointment of Daniel Remedios as a director on 2024-01-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-02 with updates |
05/05/225 May 2022 | Appointment of Mr Daniel Remedios as a director on 2022-05-03 |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Memorandum and Articles of Association |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Change of share class name or designation |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2022-01-04 |
06/01/226 January 2022 | Registration of charge 067181120001, created on 2022-01-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st. John Street London EC1M 4JN on 2021-10-12 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
14/07/2114 July 2021 | Group of companies' accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
12/08/1912 August 2019 | 06/08/19 STATEMENT OF CAPITAL GBP 1418.68 |
19/07/1919 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
29/01/1929 January 2019 | 25/01/19 STATEMENT OF CAPITAL GBP 1406.56 |
04/01/194 January 2019 | 24/12/18 STATEMENT OF CAPITAL GBP 1400.5 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | SAIL ADDRESS CHANGED FROM: PRITCHARD ENGLEFIELD 14 NEW STREET LONDON EC2M 4HE UNITED KINGDOM |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
24/07/1824 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
07/03/187 March 2018 | 27/02/18 STATEMENT OF CAPITAL GBP 1376.26 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
18/08/1718 August 2017 | 26/07/17 STATEMENT OF CAPITAL GBP 1345.01 |
22/06/1722 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MORRIS RUBIN / 11/05/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MORRIS RUBIN / 21/04/2017 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
10/06/1610 June 2016 | 31/10/15 TOTAL EXEMPTION FULL |
07/03/167 March 2016 | 23/11/15 STATEMENT OF CAPITAL GBP 1281.01 |
01/12/151 December 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
24/07/1524 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
20/07/1520 July 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 1294.70 |
14/07/1514 July 2015 | SUB-DIVISION 18/03/15 |
08/07/158 July 2015 | SECOND FILING WITH MUD 08/10/14 FOR FORM AR01 |
02/04/152 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/11/1419 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JOHN ROBERTS / 28/10/2014 |
22/04/1422 April 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
25/09/1325 September 2013 | 17/09/13 STATEMENT OF CAPITAL GBP 1225 |
16/07/1316 July 2013 | INC AUTH SHARE CAP 26/06/2013 |
16/07/1316 July 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 1180 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | SAIL ADDRESS CREATED |
01/11/121 November 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
05/10/125 October 2012 | VARYING SHARE RIGHTS AND NAMES |
02/10/122 October 2012 | 25/09/12 STATEMENT OF CAPITAL GBP 1131 |
02/10/122 October 2012 | INCREASE IN SHARE CAP 25/09/2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRIS ANTHONY RUBIN / 02/07/2012 |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MORRIS RUBIN / 26/06/2012 |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, 12 BABINGTON ROAD, LONDON, NW4 4LD, UNITED KINGDOM |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RUBIN / 12/06/2012 |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | B ORD SHARE OF £1EACH 14/12/2011 |
10/01/1210 January 2012 | ADOPT ARTICLES 14/12/2011 |
10/01/1210 January 2012 | D ORDINARY SHARE OF £1 EACH 14/12/2011 |
10/01/1210 January 2012 | C ORDINARY SHARE OF £1 EACH 14/12/2011 |
23/11/1123 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
22/11/1122 November 2011 | SECOND FILING FOR FORM SH01 |
02/09/112 September 2011 | DIRECTOR APPOINTED MR GRAHAM JOHN PALFERY-SMITH |
31/08/1131 August 2011 | 09/08/11 STATEMENT OF CAPITAL GBP 150884 |
30/08/1130 August 2011 | DIRECTOR APPOINTED MR DANIEL JOSEPH MCGUIRE |
30/08/1130 August 2011 | DIRECTOR APPOINTED MR DAVID ANTHONY RUBIN |
25/08/1125 August 2011 | VARYING SHARE RIGHTS AND NAMES |
15/08/1115 August 2011 | NC INC ALREADY ADJUSTED 09/08/2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
07/09/107 September 2010 | 31/10/09 TOTAL EXEMPTION FULL |
31/10/0931 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MORRIS RUBIN / 08/10/2009 |
31/10/0931 October 2009 | REGISTERED OFFICE CHANGED ON 31/10/2009 FROM, 12 BABBINGTON ROAD, LONDON, NW4 4LD |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOHN ROBERTS / 10/10/2009 |
29/10/0829 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GUY RUBIN / 29/10/2008 |
08/10/088 October 2008 | 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