Advanced company searchLink opens in new window

SWEET CHARIOT CONSULTING LIMITED

Company number 06676642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
20 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Sep 2020 PSC01 Notification of Lesley Matthews as a person with significant control on 1 November 2017
01 Sep 2020 PSC04 Change of details for Mr Alan Roy Matthews as a person with significant control on 1 September 2020
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
27 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Jul 2019 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 5 July 2019
15 Oct 2018 CS01 Confirmation statement made on 19 August 2018 with updates
30 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
19 Jun 2018 CC04 Statement of company's objects
19 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2017
  • GBP 2
17 May 2018 AP01 Appointment of Mrs Lesley Matthews as a director on 1 December 2017
17 May 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2018
06 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
23 Feb 2017 AD01 Registered office address changed from 53 Sheep Street Northampton NN1 2NE to 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 23 February 2017
02 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015