- Company Overview for CACTUS CONSULTANTS LIMITED (06663418)
- Filing history for CACTUS CONSULTANTS LIMITED (06663418)
- People for CACTUS CONSULTANTS LIMITED (06663418)
- Charges for CACTUS CONSULTANTS LIMITED (06663418)
- More for CACTUS CONSULTANTS LIMITED (06663418)
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) |
---|---|---|---|
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 |
Confirmation statement made on 4 August 2021 with no updates
|
|
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2020 | CS01 |
Confirmation statement made on 4 August 2020 with no updates
|
|
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 |
Confirmation statement made on 4 August 2019 with no updates
|
|
01 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
23 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Aug 2018 | CS01 |
Confirmation statement made on 4 August 2018 with no updates
|
|
28 Apr 2018 | AD01 | Registered office address changed from C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG England to 10 Bloomsbury Way London WC1A 2SL on 28 April 2018 | |
04 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 |
Confirmation statement made on 4 August 2017 with no updates
|
|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | AD01 | Registered office address changed from Oaklea Golf Lane Whitehill Bordon Hampshire GU35 9EH to C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG on 23 September 2016 | |
09 Aug 2016 | CS01 |
04/08/16 Statement of Capital gbp 102
|
|
22 Jan 2016 | TM01 | Termination of appointment of Kathleen Graham as a director on 31 December 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Adam Graham as a director on 31 December 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
09 Jan 2015 | AP01 | Appointment of Mr Adam Graham as a director on 1 January 2015 |