CH01 |
On 2024-02-27 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-27 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-27
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 86 - 90 Paul Street London EC2A 4NE. Change occurred on 2024-02-27. Company's previous address: The Stables Sandford Hall Sandford Whitchurch SY13 2AW England.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-02-27
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kritzinger consulting LIMITEDcertificate issued on 21/02/24
filed on: 21st, February 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-03
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 13th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-03
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 24th, August 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-10-04
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Stables Sandford Hall Sandford Whitchurch SY13 2AW. Change occurred on 2022-02-18. Company's previous address: 7 Oakdene Close Bookham Leatherhead Surrey KT23 4PT England.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-03
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-10-04
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-04 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 23rd, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-03
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 20th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-02-03
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 21st, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-02-03
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 14th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-05-30
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-30
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-30
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-03
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 24th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-03
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Oakdene Close Bookham Leatherhead Surrey KT23 4PT. Change occurred on 2015-03-25. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-03
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on 2014-10-21. Company's previous address: 139 Kingston Road London SW19 1LT.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-03
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-18: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 2nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-03
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2012
| incorporation
|
Free Download
(7 pages)
|