(CS01) Confirmation statement with no updates Saturday 21st October 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed melanray catia consultancy LIMITEDcertificate issued on 02/11/22
filed on: 2nd, November 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 21st October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 17th June 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 17th June 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 16th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on Tuesday 26th July 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th May 2016.
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 3rd May 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 26th November 2015
capital
|
|
(TM01) Director appointment termination date: Friday 27th March 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 27th March 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 7th February 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 7th February 2014 secretary's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 21st October 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 21st October 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 17th April 2012
filed on: 23rd, May 2012
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 21st October 2011 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 21st October 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 16th November 2009 from 788-790 Finchley Road London NW11 7TJ England
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, October 2009
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|