CWIM 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 |
---|---|
29/04/2529 April 2025 | Cessation of Molly Suzannah Jones as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Jack White as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Danielle Natasha Bluff as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Molly Suzannah Jones as a director on 2025-04-29 |
29/04/2529 April 2025 | Cessation of Danielle Natasha Bluff as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Cessation of Jack White as a person with significant control on 2025-04-29 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Cessation of Elaine Barber as a person with significant control on 2024-07-03 |
25/10/2425 October 2024 | Termination of appointment of Elaine Barber as a director on 2024-07-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Notification of Danielle Natasha Bluff as a person with significant control on 2023-10-01 |
04/12/234 December 2023 | Notification of Elaine Barber as a person with significant control on 2023-10-01 |
04/12/234 December 2023 | Notification of Molly Suzannah Jones as a person with significant control on 2023-10-01 |
04/12/234 December 2023 | Appointment of Mr Jack White as a director on 2023-10-01 |
04/12/234 December 2023 | Appointment of Mrs Elaine Barber as a director on 2023-10-01 |
04/12/234 December 2023 | Appointment of Mrs Danielle Natasha Bluff as a director on 2023-10-01 |
04/12/234 December 2023 | Appointment of Miss Charlotte Elizabeth Davis as a director on 2023-10-01 |
04/12/234 December 2023 | Appointment of Miss Molly Suzannah Jones as a director on 2023-10-01 |
04/12/234 December 2023 | Notification of Jack White as a person with significant control on 2023-10-01 |
04/12/234 December 2023 | Notification of Charlotte Elizabeth Davis as a person with significant control on 2023-10-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
13/01/2313 January 2023 | Director's details changed for Mr Westley Richard Raymond Barber on 2022-10-21 |
13/01/2313 January 2023 | Change of details for Mr Westley Richard Raymond Barber as a person with significant control on 2022-10-21 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
13/09/1813 September 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 51 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1HG ENGLAND |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR WESTLEY RICHARD RAYMOND BARBER / 16/05/2018 |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY RICHARD RAYMOND BARBER / 16/05/2018 |
15/03/1815 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
18/04/1718 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
14/01/1614 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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