Advanced company searchLink opens in new window

CGL CONSULTANCY LIMITED

Company number 09513171

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)
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 RP04CS01 Second filing of Confirmation Statement dated 26 March 2022
28 Mar 2022 CS01 26/03/22 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 31/03/22
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
26 May 2019 CH01 Director's details changed for Mrs Justine Michelle Leggett on 15 May 2019
26 May 2019 PSC04 Change of details for Mrs Justine Michelle Leggett as a person with significant control on 30 April 2019
26 May 2019 CH01 Director's details changed for Mr Christopher Gordon Leggett on 15 May 2019
26 May 2019 PSC04 Change of details for Mr Christopher Gordon Leggett as a person with significant control on 30 April 2019
13 May 2019 AP01 Appointment of Mr Christopher Gordon Leggett as a director on 12 May 2019
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
24 Jan 2019 TM01 Termination of appointment of Christopher Gordon Leggett as a director on 23 January 2019
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 AD01 Registered office address changed from 29 Heyford Manor 29 Manor Park Nether Heyford Northamptonshire NN3 7NN England to Heyford Manor 29 Manor Park Nether Heyford Northampton NN7 3NN on 5 June 2018
24 May 2018 AD01 Registered office address changed from Heford Manor 29 Manor Park Nether Heyford Northampton NN7 3NN England to 29 Heyford Manor 29 Manor Park Nether Heyford Northamptonshire NN3 7NN on 24 May 2018
09 May 2018 AD01 Registered office address changed from 20 Cottage Gardens Great Billing Northampton NN3 9YW England to Heford Manor 29 Manor Park Nether Heyford Northampton NN7 3NN on 9 May 2018
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates