- Company Overview for COUNTRY ADVISORY SERVICES LLP (OC368767)
- Filing history for COUNTRY ADVISORY SERVICES LLP (OC368767)
- People for COUNTRY ADVISORY SERVICES LLP (OC368767)
- More for COUNTRY ADVISORY SERVICES LLP (OC368767)
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 |