SCIURUS CONSULTING LIMITED

Knoll House Knoll House, Camberley, GU15 3SY, Surrey
StatusACTIVE
Company No.06193057
CategoryPrivate Limited Company
Incorporated29 Mar 2007
Age17 years, 2 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Yong

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Yong

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/03/07--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRR LEGAL SERVICES LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:07051016
Status:ACTIVE
Category:Private Limited Company

BROOKS PARK DIGITAL LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:08993871
Status:ACTIVE
Category:Private Limited Company

CARE CONNECT LONDON LIMITED

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

SEATON CATERING LIMITED

7 LORNE AVENUE,DUNDEE,DD5 4DW

Number:SC405298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source