Advanced company searchLink opens in new window

COUNTRY ADVISORY SERVICES LLP

Company number OC368767

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)
10 Dec 2024 LLCS01 Confirmation statement made on 21 October 2024 with no updates
09 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
30 Nov 2023 LLCS01 Confirmation statement made on 21 October 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Oct 2022 LLCS01 Confirmation statement made on 21 October 2022 with no updates
29 Oct 2022 LLAD01 Registered office address changed from 170 Draycott Avenue Harrow HA3 0BZ England to C/O Mavani Shah & Co., 2nd Floor Amba House 15 College Road Harrow HA1 1GY on 29 October 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 LLCS01 Confirmation statement made on 21 October 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 LLCS01 Confirmation statement made on 21 October 2020 with no updates
27 Jan 2020 LLAD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 170 Draycott Avenue Harrow HA3 0BZ on 27 January 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 LLCS01 Confirmation statement made on 21 October 2019 with no updates
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 LLCS01 Confirmation statement made on 10 October 2018 with no updates
29 May 2018 LLAD01 Registered office address changed from C/O Crowe Clark Whitehill (London) Limited 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 29 May 2018
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 LLTM01 Termination of appointment of Christopher Jim Jamieson as a member on 18 October 2017
18 Oct 2017 LLCS01 Confirmation statement made on 10 October 2017 with no updates
21 Nov 2016 LLCS01 Confirmation statement made on 10 October 2016 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016