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

Caroline Tyler Consulting Limited

Documents

Total Documents57
Total Pages227

Filing History

14 June 2020Confirmation statement made on 29 April 2020 with updates
31 January 2020Total exemption full accounts made up to 30 April 2019
30 April 2019Confirmation statement made on 29 April 2019 with updates
31 January 2019Total exemption full accounts made up to 30 April 2018
30 April 2018Confirmation statement made on 29 April 2018 with updates
29 January 2018Total exemption full accounts made up to 30 April 2017
9 May 2017Director's details changed for Caroline Tyler on 5 April 2016
9 May 2017Director's details changed for Caroline Tyler on 5 April 2016
8 May 2017Confirmation statement made on 29 April 2017 with updates
8 May 2017Confirmation statement made on 29 April 2017 with updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
25 January 2016Total exemption small company accounts made up to 30 April 2015
25 January 2016Total exemption small company accounts made up to 30 April 2015
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
24 January 2014Total exemption small company accounts made up to 30 April 2013
24 January 2014Total exemption small company accounts made up to 30 April 2013
13 August 2013Director's details changed for Caroline Tyler on 13 August 2013
13 August 2013Director's details changed for Caroline Tyler on 13 August 2013
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
28 January 2013Total exemption small company accounts made up to 30 April 2012
28 January 2013Total exemption small company accounts made up to 30 April 2012
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
17 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012
17 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012
26 January 2012Total exemption small company accounts made up to 30 April 2011
26 January 2012Total exemption small company accounts made up to 30 April 2011
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
23 August 2010Total exemption small company accounts made up to 30 April 2010
23 August 2010Total exemption small company accounts made up to 30 April 2010
1 June 2010Director's details changed for Caroline Tyler on 1 June 2010
1 June 2010Director's details changed for Caroline Tyler on 1 June 2010
1 June 2010Director's details changed for Caroline Tyler on 1 June 2010
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
26 June 2009Director appointed caroline tyler
26 June 2009Director appointed caroline tyler
29 April 2009Appointment terminated director james mcmeekin
29 April 2009Appointment terminated secretary cosec LIMITED
29 April 2009Appointment terminated director cosec LIMITED
29 April 2009Appointment terminated director james mcmeekin
29 April 2009Incorporation
29 April 2009Registered office changed on 29/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
29 April 2009Registered office changed on 29/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
29 April 2009Appointment terminated secretary cosec LIMITED
29 April 2009Appointment terminated director cosec LIMITED
29 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing