CONSILLION (UK) LIMITED

01811448
30 OLD BAILEY LONDON UNITED KINGDOM EC4M 7AU

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Oct 2024 officers Termination of appointment of director (Patrick Prince) 1 Buy now
03 Oct 2024 officers Termination of appointment of director (Kristopher John Black) 1 Buy now
03 Oct 2024 officers Change of particulars for director (Mr. Rishabh Asit Adalja) 2 Buy now
03 Oct 2024 officers Appointment of secretary (Mr. Pierre-Hubert Séguin) 2 Buy now
03 Oct 2024 officers Appointment of director (Mr. Patrick Prince) 2 Buy now
03 Oct 2024 officers Appointment of director (Mr. Pierre-Hubert Séguin) 2 Buy now
03 Oct 2024 officers Appointment of director (Mr. Rishabh Asit Adalja) 2 Buy now
03 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2024 officers Termination of appointment of director (Louis Richard Madeley) 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 23 Buy now
05 Apr 2023 officers Termination of appointment of director (Jess Coles) 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 22 Buy now
11 Aug 2022 officers Appointment of director (Louis Richard Madeley) 2 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2022 officers Termination of appointment of director (David Tew) 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 officers Change of particulars for director (Mr Kristopher John Black) 2 Buy now
19 Oct 2021 accounts Annual Accounts 22 Buy now
04 Feb 2021 incorporation Memorandum Articles 7 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2021 resolution Resolution 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Kristopher John Black) 2 Buy now
22 Oct 2020 accounts Annual Accounts 22 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Termination of appointment of director (Jonathan Thomas William Simpson Tarling) 1 Buy now
30 Oct 2019 accounts Annual Accounts 22 Buy now
10 May 2019 officers Appointment of director (Mr Jonathan Thomas William Simpson Tarling) 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 accounts Annual Accounts 20 Buy now
07 Aug 2018 accounts Change Account Reference Date Company Previous Extended 3 Buy now
02 Jul 2018 officers Appointment of director (Mr Jess Coles) 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 incorporation Memorandum Articles 7 Buy now
17 Jan 2018 resolution Resolution 5 Buy now
15 Jan 2018 capital Return of Allotment of shares 4 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 officers Appointment of director (Mr Jonathan Trevor Evans) 2 Buy now
02 Jan 2018 officers Appointment of director (Mr Kristopher John Black) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Alan Taylor Jeffers) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Petter Jan Stillstrom) 1 Buy now
02 Jan 2018 officers Termination of appointment of secretary (David Tew) 1 Buy now
21 Dec 2017 mortgage Registration of a charge 55 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2017 accounts Annual Accounts 13 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Jun 2016 accounts Annual Accounts 15 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
17 May 2015 accounts Annual Accounts 6 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
17 Sep 2014 accounts Annual Accounts 6 Buy now
18 Feb 2014 annual-return Annual Return 7 Buy now
04 Sep 2013 accounts Annual Accounts 16 Buy now
26 Jun 2013 capital Notice of cancellation of shares 4 Buy now
26 Jun 2013 capital Return of purchase of own shares 3 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
17 Sep 2012 accounts Annual Accounts 16 Buy now
03 Jan 2012 annual-return Annual Return 7 Buy now
13 Sep 2011 accounts Annual Accounts 15 Buy now
22 Feb 2011 annual-return Annual Return 7 Buy now
14 Sep 2010 accounts Annual Accounts 17 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Alan Taylor Jeffers) 2 Buy now
11 Feb 2010 officers Change of particulars for director (David Tew) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Petter Jan Stillstrom) 2 Buy now
13 May 2009 accounts Annual Accounts 30 Buy now
06 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
24 Mar 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
08 Jan 2009 officers Director appointed petter jan stillstrom 3 Buy now
08 Jan 2009 officers Appointment terminated director klas astrom 1 Buy now
08 Jan 2009 address Registered office changed on 08/01/2009 from unit 2, woodley park estate reading road woodley berkshire RG5 3AW 1 Buy now
30 Oct 2008 accounts Annual Accounts 20 Buy now
04 Jan 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
23 Jul 2007 accounts Annual Accounts 18 Buy now
11 Jul 2007 annual-return Return made up to 31/12/06; full list of members 9 Buy now
11 Jul 2007 officers New director appointed 2 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
17 Apr 2007 capital £ ic 92000/58667 02/03/07 £ sr 666667@.05=33333 1 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 18 Buy now
10 Oct 2006 officers New director appointed 1 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
02 May 2006 annual-return Return made up to 31/12/05; full list of members 9 Buy now
19 Sep 2005 accounts Annual Accounts 18 Buy now
06 Jun 2005 officers Director's particulars changed 1 Buy now
06 Jun 2005 officers Director resigned 1 Buy now
06 Jun 2005 annual-return Return made up to 31/12/04; full list of members 9 Buy now
22 Mar 2005 capital £ ic 112000/92000 03/03/05 £ sr 400000@.05=20000 1 Buy now
18 Oct 2004 accounts Annual Accounts 22 Buy now