AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 16th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/11/09 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/09
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 28th, October 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed 5VALUES consulting group LTDcertificate issued on 12/10/22
filed on: 12th, October 2022
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, October 2022
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 9VALUES consulting group LTDcertificate issued on 07/03/22
filed on: 7th, March 2022
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed paratus consulting group LIMITEDcertificate issued on 18/02/22
filed on: 18th, February 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/30
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 9th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/30
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 11th, January 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/27. New Address: 1st Floor, Canningford House 38 Victoria Street Bristol BS1 6BY. Previous address: 40 Berkeley Square Bristol BS8 1HP England
filed on: 27th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/17. New Address: 40 Berkeley Square Bristol BS8 1HP. Previous address: 40 Berkeley Square Bristol BS8 1HU England
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/15. New Address: 40 Berkeley Square Bristol BS8 1HU. Previous address: 27-29 Great George Street Bristol BS1 5QT England
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/30
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/10/01 director's details were changed
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/18
filed on: 18th, April 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/26. New Address: 27-29 Great George Street Bristol BS1 5QT. Previous address: 28 Queen Square Bristol BS1 4nd England
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
TM02 |
2018/01/31 - the day secretary's appointment was terminated
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/01/31
|
capital |
|