SCIURUS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06193057 |
Category | Private Limited Company |
Incorporated | 29 Mar 2007 |
Age | 17 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SCIURUS CONSULTING LIMITED is an active private limited company with number 06193057. It was incorporated 17 years, 2 months, 9 days ago, on 29 March 2007. The company address is Knoll House Knoll House, Camberley, GU15 3SY, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-06
Officer name: Catherine Gabrielle Yong
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-08
Officer name: Catherine Gabrielle Yong
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-08
Psc name: Catherine Gabrielle Yong
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David Wilson
Change date: 2020-04-08
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Wilson
Change date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-04
Psc name: Catherine Gabrielle Yong
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-04
Officer name: Catherine Yong
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-04
Old address: 69 High Street Bagshot Surrey GU19 5AH
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Yong
Documents
Termination secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Yong
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Wilson
Change date: 2010-07-21
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-21
Officer name: Catherine Yong
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/03/07--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 287
Description: Registered office changed on 17/05/07 from: 240 hawthorne road liverpool L20 3AS
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 07051016 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 08993871 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MUNDON GARDENS,,ILFORD,,IG1 4AH
Number: | 10116764 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEUTSCHE KRAFTWERKS- UND UMWELTTECHNOLOGIE LTD.
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09300285 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER EXHIBITION SYSTEMS LIMITED
1ST FLOOR, 49 HIGH STREET,NOTTINGHAM,NG15 7AW
Number: | 03061340 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LORNE AVENUE,DUNDEE,DD5 4DW
Number: | SC405298 |
Status: | ACTIVE |
Category: | Private Limited Company |