Rodney Way
Chelmsford
Essex
CM1 3BY
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £126,544 |
Cash | £153,280 |
Current Liabilities | £47,654 |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
28 August 2023 | Previous accounting period shortened from 28 November 2022 to 27 November 2022 (1 page) |
---|---|
17 January 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 November 2021 (9 pages) |
26 November 2021 | Total exemption full accounts made up to 28 November 2020 (7 pages) |
18 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
2 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 28 November 2019 (7 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2019 | Total exemption full accounts made up to 28 November 2018 (7 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Total exemption full accounts made up to 28 November 2017 (7 pages) |
7 August 2018 | Director's details changed for Mary Adwoa Boakye on 2 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Change of details for Ms Mary Vida Adwoa Akyaa Boakye as a person with significant control on 2 August 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 November 2015 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 November 2015 (6 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
26 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
24 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
26 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-06-11
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Memorandum and Articles of Association (23 pages) |
9 January 2012 | Memorandum and Articles of Association (23 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
7 October 2011 | Company name changed oriol consulting LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Company name changed oriol consulting LIMITED\certificate issued on 07/10/11
|
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Change of name notice (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|