CRILLY CONSULTING LIMITED
Status | ACTIVE |
Company No. | 09218646 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CRILLY CONSULTING LIMITED is an active private limited company with number 09218646. It was incorporated 9 years, 7 months, 14 days ago, on 15 September 2014. The company address is 1st Floor 63 St Mary Axe 1st Floor 63 St Mary Axe, London, EC3A 8AA.
Company Fillings
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Damian Anthony Patrick Crilly
Cessation date: 2023-08-21
Documents
Change to a person with significant control
Date: 25 Mar 2024
Action Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Michael Williams
Change date: 2023-08-21
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-15
New address: 1st Floor 63 st Mary Axe City of London London EC3A 8AA
Old address: PO Box 4385 09218646 - Companies House Default Address Cardiff CF14 8LH
Documents
Default companies house registered office address applied
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Address
Type: RP05
Default address: PO Box 4385, 09218646 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2023-12-21
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-04
Officer name: Mr Damian Anthony Patrick Crilly
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
New address: 1st Floor 63 st. Mary Axe London EC3A 8AA
Old address: C/O Penrose & Co. Suite 1 Excelsior House 3 - 5 Balfour Road Ilford Essex IG1 4HP
Change date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mr Andrew Michael Williams
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Tibbles
Cessation date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 12 Jan 2016
Action Date: 15 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-15
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Williams
Appointment date: 2015-09-15
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Anthony Patrick Crilly
Change date: 2015-02-01
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-16
New address: C/O Penrose & Co. Suite 1 Excelsior House 3 - 5 Balfour Road Ilford Essex IG1 4HP
Old address: 14 Pertwee Drive Chelmsford CM2 8DZ England
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
New address: 14 Pertwee Drive Chelmsford CM2 8DZ
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Documents
Some Companies
BURNFIELD HOUSE,GLASGOW,G46 7TL
Number: | SC603236 |
Status: | ACTIVE |
Category: | Private Limited Company |
ING INDUSTRIAL SOLUTIONS LIMITED
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC522022 |
Status: | ACTIVE |
Category: | Private Limited Company |
140/141 TEMPLE CHAMBERS,LONDON EC4Y OHE,
Number: | 01372129 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LLEWELLYN SMITH HOLDINGS LIMITED
C/O RFM FYLDE LIMITED SUMMERDALE HEAD DYKE LANE,PRESTON,PR3 6SJ
Number: | 07688080 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JOHNSTON CARMICHAEL,LONDON,EC4A 2AB
Number: | 08506487 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 SYCAMORE CRESCENT,ROTHERHAM,S63 7BP
Number: | 11502002 |
Status: | ACTIVE |
Category: | Private Limited Company |