Advanced company searchLink opens in new window

CONSULTING INITIATIVES LIMITED

Company number 07757775

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)
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
06 Jun 2024 AA Micro company accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
25 Mar 2020 PSC04 Change of details for Ms Gillian Metheringham as a person with significant control on 24 March 2020
24 Mar 2020 AD01 Registered office address changed from 31 Etheldene Road Cashes Green Stroud GL5 4RS England to 31 Etheldene Road Cashes Green Stroud GL5 4RS on 24 March 2020
24 Mar 2020 CH01 Director's details changed for Ms Gillian Metheringham on 24 March 2020
24 Mar 2020 PSC04 Change of details for Ms Gillian Metheringham as a person with significant control on 24 March 2020
24 Mar 2020 AD01 Registered office address changed from 64 Priory Road Gloucester GL1 2RF England to 31 Etheldene Road Cashes Green Stroud GL5 4RS on 24 March 2020
20 Feb 2020 AA Micro company accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
06 Jan 2018 AA Micro company accounts made up to 30 September 2017
29 Nov 2017 CH01 Director's details changed for Mrs Gillian Metheringham on 29 November 2017
29 Nov 2017 PSC04 Change of details for Mrs Gillian Metheringham as a person with significant control on 29 November 2017
29 Nov 2017 AD01 Registered office address changed from 12 Furze Common Road Thakeham Pulborough West Sussex RH20 3EG to 64 Priory Road Gloucester GL1 2RF on 29 November 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates