Advanced company searchLink opens in new window

CHARLIE MADDISON BUSINESS CONSULTANCY LIMITED

Company number 10173323

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)
30 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
02 Dec 2023 AA Micro company accounts made up to 31 May 2023
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
21 Jan 2022 CH01 Director's details changed for Mr Kristopher Robert Heath on 1 April 2020
21 Jan 2022 PSC04 Change of details for Mr Kristopher Robert Heath as a person with significant control on 1 April 2020
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 AA Micro company accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
15 Feb 2020 AD01 Registered office address changed from 29 Pugin Gardens Birmingham B23 5YF England to 22 Greensted Road Loughton IG10 3DL on 15 February 2020
27 Jan 2020 AA Micro company accounts made up to 31 May 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Jan 2019 PSC01 Notification of Kristopher Robert Heath as a person with significant control on 10 May 2016
26 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
30 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
29 Jun 2017 AD01 Registered office address changed from 47 Curbar Road Birmingham B42 2AT England to 29 Pugin Gardens Birmingham B23 5YF on 29 June 2017
10 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted