Download leads from Nexok and grow your business. Find out more

Confederation Internationale Des Auditeurs, Controleurs Et Inspecteurs Ltd.

Documents

Total Documents172
Total Pages633

Filing History

1 January 2021Registered office address changed from 72 Cantle Avenue Downs Barn Milton Keynes MK14 7QT to 121 Steel Street Askam-in-Furness LA16 7BS on 1 January 2021
21 October 2020Confirmation statement made on 7 October 2020 with no updates
12 June 2020Micro company accounts made up to 30 November 2019
27 October 2019Confirmation statement made on 7 October 2019 with no updates
7 August 2019Micro company accounts made up to 30 November 2018
9 October 2018Confirmation statement made on 7 October 2018 with no updates
30 August 2018Total exemption full accounts made up to 30 November 2017
31 October 2017Confirmation statement made on 7 October 2017 with no updates
31 October 2017Confirmation statement made on 7 October 2017 with no updates
22 August 2017Total exemption full accounts made up to 30 November 2016
22 August 2017Total exemption full accounts made up to 30 November 2016
14 October 2016Confirmation statement made on 7 October 2016 with updates
14 October 2016Confirmation statement made on 7 October 2016 with updates
5 September 2016Total exemption full accounts made up to 30 November 2015
5 September 2016Total exemption full accounts made up to 30 November 2015
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
26 August 2015Total exemption full accounts made up to 30 November 2014
26 August 2015Total exemption full accounts made up to 30 November 2014
17 April 2015Appointment of Mr Michael James Bell as a secretary on 1 April 2015
17 April 2015Appointment of Mr Michael James Bell as a secretary on 1 April 2015
17 April 2015Appointment of Mr Michael James Bell as a secretary on 1 April 2015
16 April 2015Appointment of Mr Michael James Bell as a director on 1 April 2015
16 April 2015Appointment of Mr Michael James Bell as a director on 1 April 2015
16 April 2015Appointment of Mr Michael James Bell as a director on 1 April 2015
8 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
8 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
8 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
11 May 2014Accounts for a dormant company made up to 30 November 2013
11 May 2014Accounts for a dormant company made up to 30 November 2013
9 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
9 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
9 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
4 September 2013Total exemption full accounts made up to 30 November 2012
4 September 2013Total exemption full accounts made up to 30 November 2012
25 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
25 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
25 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
31 August 2012Total exemption full accounts made up to 30 November 2011
31 August 2012Total exemption full accounts made up to 30 November 2011
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
24 August 2011Total exemption full accounts made up to 30 November 2010
24 August 2011Total exemption full accounts made up to 30 November 2010
22 March 2011Total exemption full accounts made up to 30 November 2009
22 March 2011Total exemption full accounts made up to 30 November 2009
4 December 2010Annual return made up to 7 October 2010 with a full list of shareholders
4 December 2010Annual return made up to 7 October 2010 with a full list of shareholders
4 December 2010Annual return made up to 7 October 2010 with a full list of shareholders
1 December 2010Compulsory strike-off action has been discontinued
1 December 2010Compulsory strike-off action has been discontinued
30 November 2010First Gazette notice for compulsory strike-off
30 November 2010First Gazette notice for compulsory strike-off
1 November 2009Secretary's details changed for Mr Johannes David Senders on 1 October 2009
1 November 2009Secretary's details changed for Mr Johannes David Senders on 1 October 2009
1 November 2009Director's details changed for Johannes Petrus Senders on 1 October 2009
1 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
1 November 2009Director's details changed for Johannes Petrus Senders on 1 October 2009
1 November 2009Director's details changed for Johannes Petrus Senders on 1 October 2009
1 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
1 November 2009Secretary's details changed for Mr Johannes David Senders on 1 October 2009
1 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
29 September 2009Total exemption full accounts made up to 30 November 2008
29 September 2009Total exemption full accounts made up to 30 November 2008
22 April 2009Total exemption full accounts made up to 30 November 2007
22 April 2009Total exemption full accounts made up to 30 November 2007
11 March 2009Total exemption full accounts made up to 30 November 2006
11 March 2009Total exemption full accounts made up to 30 November 2006
21 October 2008Return made up to 07/10/08; full list of members
21 October 2008Director's change of particulars / johannes senders / 01/10/2008
21 October 2008Return made up to 07/10/08; full list of members
21 October 2008Director's change of particulars / johannes senders / 01/10/2008
26 October 2007Return made up to 07/10/07; full list of members
26 October 2007Return made up to 07/10/07; full list of members
20 June 2007Secretary's particulars changed
20 June 2007Secretary's particulars changed
12 December 2006Total exemption full accounts made up to 30 November 2005
12 December 2006Total exemption full accounts made up to 30 November 2005
13 October 2006Return made up to 07/10/06; full list of members
13 October 2006Return made up to 07/10/06; full list of members
8 December 2005Total exemption full accounts made up to 30 November 2004
8 December 2005Total exemption full accounts made up to 30 November 2004
27 October 2005Location of register of members
27 October 2005Location of register of members
27 October 2005Registered office changed on 27/10/05 from: 72 cantle avenue, downs barn milton keynes bucks MK14 7QT
27 October 2005Location of debenture register
27 October 2005Location of debenture register
27 October 2005Secretary resigned
27 October 2005Return made up to 07/10/05; full list of members
27 October 2005Secretary resigned
27 October 2005Registered office changed on 27/10/05 from: 72 cantle avenue, downs barn milton keynes bucks MK14 7QT
27 October 2005Return made up to 07/10/05; full list of members
31 January 2005Accounting reference date shortened from 30/06/05 to 30/11/04
31 January 2005Accounting reference date shortened from 30/06/05 to 30/11/04
28 January 2005Director resigned
28 January 2005New secretary appointed
28 January 2005New secretary appointed
28 January 2005Director resigned
27 January 2005Registered office changed on 27/01/05 from: 17 houfton road, bolsover chesterfield derbyshire S44 6BW
27 January 2005Registered office changed on 27/01/05 from: 17 houfton road, bolsover chesterfield derbyshire S44 6BW
18 January 2005New director appointed
18 January 2005New director appointed
8 November 2004Secretary resigned
8 November 2004Secretary resigned
5 November 2004New secretary appointed
5 November 2004New secretary appointed
18 October 2004Total exemption full accounts made up to 30 June 2004
18 October 2004Total exemption full accounts made up to 30 June 2004
8 October 2004Return made up to 07/10/04; full list of members
8 October 2004Return made up to 21/03/04; full list of members
8 October 2004Return made up to 21/03/04; full list of members
8 October 2004Return made up to 07/10/04; full list of members
4 October 2004Location of register of members
4 October 2004Director resigned
4 October 2004Director resigned
4 October 2004New director appointed
4 October 2004New director appointed
4 October 2004Location of register of members
1 October 2004Registered office changed on 01/10/04 from: 72 cantle avenue milton keynes buckinghamshire MK14 7QT
1 October 2004Registered office changed on 01/10/04 from: 72 cantle avenue milton keynes buckinghamshire MK14 7QT
5 May 2004Total exemption full accounts made up to 30 June 2003
5 May 2004Total exemption full accounts made up to 30 June 2003
15 May 2003Total exemption full accounts made up to 30 June 2002
15 May 2003Total exemption full accounts made up to 30 June 2002
24 April 2003Return made up to 21/03/03; full list of members
24 April 2003Return made up to 21/03/03; full list of members
7 November 2002Director's particulars changed
7 November 2002Director's particulars changed
7 November 2002Registered office changed on 07/11/02 from: 65 high street worthing west sussex BN11 1DN
7 November 2002Registered office changed on 07/11/02 from: 65 high street worthing west sussex BN11 1DN
11 June 2002Total exemption full accounts made up to 30 June 2001
11 June 2002Total exemption full accounts made up to 30 June 2001
3 May 2001Full accounts made up to 30 June 2000
3 May 2001Full accounts made up to 30 June 2000
6 April 2001Return made up to 21/03/01; full list of members
6 April 2001Return made up to 21/03/01; full list of members
22 June 2000Return made up to 21/03/00; full list of members
22 June 2000Return made up to 21/03/00; full list of members
2 June 2000Full accounts made up to 30 June 1999
2 June 2000Full accounts made up to 30 June 1999
25 May 2000Secretary resigned
25 May 2000Registered office changed on 25/05/00 from: victoria house 66 queen street worthing west sussex BN14 7BJ
25 May 2000Registered office changed on 25/05/00 from: victoria house 66 queen street worthing west sussex BN14 7BJ
25 May 2000Secretary resigned
8 March 2000New secretary appointed
8 March 2000New secretary appointed
7 June 1999Full accounts made up to 30 June 1998
7 June 1999Full accounts made up to 30 June 1998
14 April 1999Return made up to 21/03/99; full list of members
14 April 1999Return made up to 21/03/99; full list of members
5 May 1998Full accounts made up to 30 June 1997
5 May 1998Full accounts made up to 30 June 1997
24 April 1998Return made up to 21/03/98; no change of members
24 April 1998Return made up to 21/03/98; no change of members
21 August 1997Registered office changed on 21/08/97 from: high mead pulborough west sussex RH20 3HU
21 August 1997Registered office changed on 21/08/97 from: high mead pulborough west sussex RH20 3HU
31 July 1997Secretary's particulars changed
31 July 1997Secretary's particulars changed
31 July 1997Director's particulars changed
31 July 1997Director's particulars changed
18 April 1997Return made up to 21/03/97; full list of members
18 April 1997Return made up to 21/03/97; full list of members
21 January 1997Full accounts made up to 30 June 1996
21 January 1997Full accounts made up to 30 June 1996
22 April 1996Return made up to 21/03/96; full list of members
22 April 1996Return made up to 21/03/96; full list of members
18 July 1995Accounting reference date notified as 30/06
18 July 1995Accounting reference date notified as 30/06
21 March 1995Incorporation
21 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing