Advanced company searchLink opens in new window

COMPETITIVE ADVANTAGE CONSULTANCY LIMITED

Company number 03931018

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)
19 Nov 2024 AA Micro company accounts made up to 28 February 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
28 Sep 2023 CH01 Director's details changed for Mr Sayifan Abdullah Abdullah on 28 September 2023
28 Sep 2023 AP01 Appointment of Mr Rahzeb Abdullah Chowdhury as a director on 28 September 2023
17 Sep 2023 PSC07 Cessation of Christopher Jordan Ashworth as a person with significant control on 15 September 2023
17 Sep 2023 PSC07 Cessation of Susan Ashworth as a person with significant control on 15 September 2023
17 Sep 2023 PSC02 Notification of Misca Advisors Ltd as a person with significant control on 15 September 2023
17 Sep 2023 TM01 Termination of appointment of Christopher Jordan Ashworth as a director on 15 September 2023
17 Sep 2023 TM02 Termination of appointment of Susan Ashworth as a secretary on 15 September 2023
17 Sep 2023 AP01 Appointment of Mr Sayifan Abdullah Abdullah as a director on 15 September 2023
17 Sep 2023 AD01 Registered office address changed from Coomberry Hook Road Greywell Hook RG29 1BT England to 20 Wenlock Road London N1 7GU on 17 September 2023
22 May 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 28 February 2021
07 May 2021 AD01 Registered office address changed from 4 Clevedon Court Frimley Camberley GU16 8YW England to Coomberry Hook Road Greywell Hook RG29 1BT on 7 May 2021
04 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
09 Nov 2020 AD01 Registered office address changed from 4 Clevedon Court Frimley Camberley GU16 8YW England to 4 Clevedon Court Frimley Camberley GU16 8YW on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from The Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England to 4 Clevedon Court Frimley Camberley GU16 8YW on 9 November 2020
22 May 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 28 February 2018