Advanced company searchLink opens in new window

CIF MANAGEMENT CONSULTANTS LIMITED

Company number 07629616

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)
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