Advanced company searchLink opens in new window

CONSULTING, CREATING, COACHING LTD

Company number 06439737

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)
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Sep 2016 AA Micro company accounts made up to 31 December 2015
28 Jun 2016 CH01 Director's details changed for Mr Marc Andre Daniel Eckart on 28 June 2016
04 May 2016 AD01 Registered office address changed from B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016
20 Apr 2016 TM01 Termination of appointment of Monika Bried as a director on 31 March 2016
10 Apr 2016 AD01 Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 10 April 2016
10 Apr 2016 CH01 Director's details changed for Mr Marc Andre Daniel Eckart on 10 April 2016
10 Apr 2016 CH01 Director's details changed for Mrs Monika Bried on 10 April 2016
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
30 Jan 2015 AP01 Appointment of Mrs Monika Bried as a director on 23 January 2015
23 Jan 2015 AP01 Appointment of Mr Marc Andre Daniel Eckart as a director on 23 January 2015
23 Jan 2015 TM01 Termination of appointment of Monika Bried as a director on 23 January 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2013 AD01 Registered office address changed from 43B Bargery Road London SE6 2LJ United Kingdom on 2 April 2013
26 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
20 Mar 2013 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
06 Dec 2012 AD01 Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 6 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders