Advanced company searchLink opens in new window

THE CENTRE FOR SOCIAL JUSTICE CONSULTANCY LIMITED

Company number 06839220

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)
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
12 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jan 2019 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB England to Kings Buildings 16 Smith Square Westminster London SW1P 3HQ on 18 January 2019
10 Jul 2018 AD01 Registered office address changed from 34a Queen Annes Gate London SW1H 9AB England to 10 Greycoat Place London SW1P 1SB on 10 July 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Jul 2017 AP03 Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017
21 Jul 2017 TM02 Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017
21 Jul 2017 AD01 Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 34a Queen Annes Gate London SW1H 9AB on 21 July 2017
16 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Mar 2017 AP01 Appointment of Mr Andrew Cook as a director on 20 October 2016
15 Mar 2017 TM01 Termination of appointment of Philippa Claire Stroud as a director on 20 October 2016
05 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015