CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 05 Waveley Road Coventry CV1 3AG to 19 Stowe Drive Rugby CV22 7NU on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd March 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Friday 30th October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd December 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st October 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd December 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
AP01 |
New director appointment on Saturday 29th November 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 25th March 2014 from 19 Stowe Drive Rugby Warwickshire CV22 7NU
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AP01 |
New director appointment on Sunday 23rd March 2014.
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 23rd March 2014
filed on: 23rd, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 10th October 2013 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 27th December 2013 from 64 Arnison Avenue High Wycombe Buckinghamshire HP13 6DB United Kingdom
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 15th December 2013 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed procuristics consultants LTDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th December 2012.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2012
| incorporation
|
Free Download
(7 pages)
|