Advanced company searchLink opens in new window

COUNSELLORS' STAFFROOM LIMITED

Company number 13709054

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 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
05 Jul 2024 AA Micro company accounts made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
15 Nov 2022 PSC01 Notification of Elizabeth Bennett as a person with significant control on 15 November 2022
01 Nov 2022 TM01 Termination of appointment of Alexander Ruby as a director on 31 October 2022
01 Nov 2022 CH01 Director's details changed for Mrs Zena Nicholas on 31 October 2022
01 Nov 2022 CH01 Director's details changed for Ms Elizabeth Bennett on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 3 Swan Road Seaton EX12 2US on 31 October 2022
15 Jul 2022 TM01 Termination of appointment of Catherine Seymour as a director on 2 July 2022
14 Jun 2022 CH01 Director's details changed for Mrs Zena Nicholas on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Ms Catherine Seymour on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Alexander Ruby on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Ms Elizabeth Bennett on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
24 Feb 2022 TM01 Termination of appointment of Julia Gillies-Wilkes as a director on 24 February 2022
01 Nov 2021 PSC01 Notification of Zena Nicholas as a person with significant control on 28 October 2021
01 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 1 November 2021
28 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-28
  • GBP 10