THE CUSTOMER RELATIONSHIP CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Andrew Graham Duffin as a director on 2025-05-08

View Document

08/04/258 April 2025 Appointment of Ms Vikki Louise Mickel as a director on 2025-04-07

View Document

22/01/2522 January 2025 Appointment of Philip Shea Reilly, Jnr as a director on 2024-04-01

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

01/10/241 October 2024 Registration of charge 098162530004, created on 2024-09-30

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Cessation of Andrew Ronald Kennedy Denison as a person with significant control on 2022-12-02

View Document

02/05/232 May 2023 Cessation of Simon Charles John Gravatt as a person with significant control on 2022-12-02

View Document

02/05/232 May 2023 Notification of Patron Bidco Limited as a person with significant control on 2022-12-02

View Document

02/05/232 May 2023 Cessation of (E) Equals Consultancy Limited as a person with significant control on 2022-12-02

View Document

10/01/2310 January 2023 Appointment of Mr Christopher Paul Jones as a secretary on 2022-12-02

View Document

09/01/239 January 2023 Withdrawal of a person with significant control statement on 2023-01-09

View Document

09/01/239 January 2023 Notification of (E) Equals Consultancy Limited as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Appointment of Mr Christopher Paul Jones as a director on 2022-12-02

View Document

09/01/239 January 2023 Notification of Andrew Ronald Kennedy Denison as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Notification of Simon Charles John Gravatt as a person with significant control on 2016-04-06

View Document

20/12/2220 December 2022 Registration of charge 098162530002, created on 2022-12-19

View Document

20/12/2220 December 2022 Registration of charge 098162530003, created on 2022-12-19

View Document

16/12/2216 December 2022 Termination of appointment of George Tsangarides as a director on 2022-12-15

View Document

09/12/229 December 2022 Registration of charge 098162530001, created on 2022-12-02

View Document

07/12/227 December 2022 Appointment of Mr George Tsangarides as a director on 2022-12-02

View Document

07/12/227 December 2022 Termination of appointment of Simon Charles John Gravatt as a director on 2022-12-02

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/01/2125 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR RASHID ZOUEIHED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RONALD KENNEDY DENISON / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN COWAN / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES JOHN GRAVATT / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID ZOUEIHED / 28/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

10/08/1610 August 2016 ADOPT ARTICLES 26/04/2016

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 6A VALENTINE PLACE LONDON SE1 8QH UNITED KINGDOM

View Document

24/02/1624 February 2016 18/12/15 STATEMENT OF CAPITAL GBP 300

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR ANDREW RONALD KENNEDY DENISON

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR RASHID ZOUEIHED

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR SIMON CHARLES JOHN GRAVATT

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED NEWCO3 CRC LIMITED CERTIFICATE ISSUED ON 20/11/15

View Document

20/11/1520 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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