CZAR CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
09/02/249 February 2024 | Application to strike the company off the register |
10/07/2310 July 2023 | Micro company accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Director's details changed for Mr Richard David Stanton on 2022-10-06 |
06/10/226 October 2022 | Change of details for Mr Richard David Stanton as a person with significant control on 2022-10-06 |
05/05/225 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/06/2129 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID STANTON / 14/10/2019 |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID STANTON / 14/10/2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
02/06/152 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SHELTON / 01/05/2015 |
02/06/152 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA STANTON / 01/05/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANTON / 01/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/08/1327 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM RH12 4HT |
11/06/1311 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
21/06/1121 June 2011 | 31/03/11 TOTAL EXEMPTION FULL |
17/06/1117 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
04/06/104 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
02/06/102 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
30/06/0930 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/06/098 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
01/04/081 April 2008 | SECRETARY APPOINTED TIMOTHY SHELTON |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
13/06/0713 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
25/05/0725 May 2007 | 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