CIF MANAGEMENT CONSULTANTS LIMITED
Company number 07629616
- Company Overview for CIF MANAGEMENT CONSULTANTS LIMITED (07629616)
- Filing history for CIF MANAGEMENT CONSULTANTS LIMITED (07629616)
- People for CIF MANAGEMENT CONSULTANTS LIMITED (07629616)
- More for CIF MANAGEMENT CONSULTANTS LIMITED (07629616)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
08 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from The Old Police Station Water Street Newcastle Staffordshire ST5 1HN England to Nautica House (Ground Floor) Waters Meeting Road Bolton BL1 8SW on 30 October 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
15 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
15 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Graham Kennett on 1 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Colin Copeland on 1 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr Graham Kennett as a person with significant control on 1 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr Colin Copeland as a person with significant control on 1 December 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
22 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mr Graham Kennett as a person with significant control on 2 October 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mr Colin Copeland as a person with significant control on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Colin Copeland on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Graham Kennett on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Ic1 Unit 13.12 Keele University Science and Innovation Park Keele Newcastle-Under-Lyme Staffordshire ST5 5NB United Kingdom to The Old Police Station Water Street Newcastle Staffordshire ST5 1HN on 2 October 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 |