Advanced company searchLink opens in new window

SCHWARTZ CONSULTING LIMITED

Company number 10267965

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)
14 Feb 2025 AA Total exemption full accounts made up to 31 July 2024
02 Oct 2024 AAMD Amended total exemption full accounts made up to 31 July 2023
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 31 July 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
18 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
10 Oct 2018 AD01 Registered office address changed from Flat 6 4 Croxley Road London W9 3HL England to Kemp House 160 City Road London EC1V 2NX on 10 October 2018
09 Oct 2018 CH01 Director's details changed for Mr Fabien Frederic Yves Schwartz on 9 October 2018
09 Oct 2018 CH01 Director's details changed for Miss Carine Benhamza on 9 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 PSC04 Change of details for Mr Fabien Frederic Yves Schwartz as a person with significant control on 1 August 2017
09 Aug 2017 PSC04 Change of details for Miss Carine Benhamza as a person with significant control on 1 August 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
27 Jun 2017 AD01 Registered office address changed from Office 20 203-205 the Vale Business Centre London W3 7QS England to Flat 6 4 Croxley Road London W9 3HL on 27 June 2017
09 Jan 2017 AD01 Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD to Office 20 203-205 the Vale Business Centre London W3 7QS on 9 January 2017