- Company Overview for COMPLIANCE CONSULTING LIMITED (09657501)
- Filing history for COMPLIANCE CONSULTING LIMITED (09657501)
- People for COMPLIANCE CONSULTING LIMITED (09657501)
- More for COMPLIANCE CONSULTING LIMITED (09657501)
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) |
---|---|---|---|
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
03 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
05 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Philip Cooper as a person with significant control on 6 April 2016 | |
06 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
01 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
04 Aug 2015 | SH08 | Change of share class name or designation | |
23 Jul 2015 | AP01 | Appointment of Mrs Linda Cooper as a director on 1 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 13 July 2015 |