- Company Overview for CUK BUSINESS CONSULTING LTD (12608189)
- Filing history for CUK BUSINESS CONSULTING LTD (12608189)
- People for CUK BUSINESS CONSULTING LTD (12608189)
- More for CUK BUSINESS CONSULTING LTD (12608189)
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) |
---|---|---|---|
21 Nov 2024 | CH01 | Director's details changed for Mr Christopher Darren Horne on 21 November 2024 | |
21 Nov 2024 | TM01 | Termination of appointment of Stephen James Leahy as a director on 21 November 2024 | |
21 Nov 2024 | PSC07 | Cessation of Stephen James Leahy as a person with significant control on 21 November 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from , the Forge Enterprise Centre 3 Church Road,, West Huntspill, Highbridge, Somerset, TA9 3RN, England to 43 Priston Close Weston-Super-Mare BS22 7FL on 9 July 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from , 4 King Square Bridgwater, Somerset, TA6 3YF, United Kingdom to 43 Priston Close Weston-Super-Mare BS22 7FL on 21 November 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
27 Feb 2023 | AP01 | Appointment of Mr Peter Holman Snowball as a director on 31 January 2023 | |
10 Jan 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
30 Jun 2022 | AP01 | Appointment of Mr Christopher Darren Horne as a director on 7 April 2022 | |
10 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
02 Jun 2021 | PSC07 | Cessation of Christopher Darren Horne as a person with significant control on 18 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
02 Jun 2021 | PSC01 | Notification of Stephen James Leahy as a person with significant control on 27 April 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from , 115 Quantock Road, Bridgwater, TA6 7EJ, England to 43 Priston Close Weston-Super-Mare BS22 7FL on 2 June 2021 | |
03 May 2021 | TM01 | Termination of appointment of Christopher Darren Horne as a director on 27 April 2021 | |
03 May 2021 | AP01 | Appointment of Mr Stephen James Leahy as a director on 27 April 2021 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|