Advanced company searchLink opens in new window

CRANBORNE CONSULTING LIMITED

Company number 08471095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
30 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
18 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
09 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
23 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 24 Tylers Road Hazlemere High Wycombe Buckinghamshire HP15 7NS on 17 September 2014
07 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
11 Sep 2013 CH01 Director's details changed for Mr James Andrew David Hayward on 10 September 2013