COMPETITIVE ADVANTAGE CONSULTANCY LIMITED
Company number 03931018
- Company Overview for COMPETITIVE ADVANTAGE CONSULTANCY LIMITED (03931018)
- Filing history for COMPETITIVE ADVANTAGE CONSULTANCY LIMITED (03931018)
- People for COMPETITIVE ADVANTAGE CONSULTANCY LIMITED (03931018)
- More for COMPETITIVE ADVANTAGE CONSULTANCY LIMITED (03931018)
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 |