CONCILIUM SEARCH LIMITED

09337792
31 BURY STREET LONDON ENGLAND EC3A 5AR

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 8 Buy now
12 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Registration of a charge 28 Buy now
28 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 8 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
14 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2021 accounts Annual Accounts 10 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 officers Change of particulars for director (Mr Richard Onoriode Ogbogbo) 2 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 accounts Annual Accounts 12 Buy now
18 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2020 mortgage Registration of a charge 39 Buy now
02 Apr 2020 officers Termination of appointment of director (Richard Walker-Taylor) 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 accounts Annual Accounts 12 Buy now
03 Jul 2019 officers Termination of appointment of director (Kevin Barry Pope) 1 Buy now
08 Apr 2019 mortgage Registration of a charge 22 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Termination of appointment of director (Brian Wilkinson) 1 Buy now
05 Nov 2018 accounts Annual Accounts 11 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2017 officers Appointment of director (Mr Richard Walker-Taylor) 2 Buy now
28 Jul 2017 accounts Annual Accounts 10 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jun 2016 mortgage Registration of a charge 18 Buy now
07 May 2016 accounts Annual Accounts 21 Buy now
17 Feb 2016 resolution Resolution 26 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2016 officers Termination of appointment of director (Anthony Stephen Dyer) 1 Buy now
15 Jan 2016 officers Termination of appointment of director (Jonathan Plassard) 1 Buy now
04 Dec 2015 annual-return Annual Return 9 Buy now
17 Nov 2015 capital Return of Allotment of shares 4 Buy now
17 Nov 2015 resolution Resolution 1 Buy now
16 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jul 2015 officers Appointment of director (Mr Brian Wilkinson) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Anthony Stephen Dyer) 2 Buy now
14 Jan 2015 resolution Resolution 28 Buy now
13 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2014 incorporation Incorporation Company 31 Buy now