COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED
Company number 06516356
- Company Overview for COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED (06516356)
- Filing history for COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED (06516356)
- People for COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED (06516356)
- More for COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED (06516356)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Apr 2024 | AA | Micro company accounts made up to 31 December 2022 | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Apr 2022 | TM01 | Termination of appointment of Robert Edward Kelly Iii as a director on 7 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of John Paul Lee as a director on 7 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Frederick Crosby Winston as a director on 7 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Mark Stephen Evans as a director on 7 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
14 Oct 2020 | CERTNM |
Company name changed moneymate (uk) LIMITED\certificate issued on 14/10/20
|
|
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 May 2019 | AD01 | Registered office address changed from 200 Aldersgate Aldersgate Street London EC1A 4HD England to 4th Floor 4 st. Paul's Churchyard London EC4M 8AY on 29 May 2019 | |
11 Mar 2019 | RP04AP01 | Second filing for the appointment of Robert Edward Kelly Iii as a director | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
15 Feb 2019 | TM02 | Termination of appointment of Paul Anthony Fawsitt as a secretary on 14 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Paul Anthony Fawsitt as a director on 14 February 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr John Paul Lee as a director on 19 November 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Conor Smyth as a director on 19 November 2018 |