Advanced company searchLink opens in new window

CONSILIO GLOBAL (UK) LIMITED

Company number 02862960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2016 AP01 Appointment of Stephen Hugh Reynolds as a director on 6 January 2016
14 Jan 2016 TM01 Termination of appointment of John Anthony Redford as a director on 6 January 2016
14 Jan 2016 TM01 Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 11,671.000
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 11,671
12 Oct 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AD01 Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015
11 Feb 2015 MR01 Registration of charge 028629600009, created on 6 February 2015
15 Jan 2015 MR04 Satisfaction of charge 028629600008 in full
17 Nov 2014 TM01 Termination of appointment of Yolanda Jayne Noble as a director on 15 November 2014
05 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,636
02 Oct 2014 AP01 Appointment of Yolanda Jayne Noble as a director on 29 July 2014
04 Jul 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 TM01 Termination of appointment of Emma Bolsover as a director
09 Jun 2014 TM01 Termination of appointment of Charles Holloway as a director
04 Jun 2014 MR01 Registration of charge 028629600008
26 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11,636
22 May 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 MR04 Satisfaction of charge 2 in full
19 Apr 2013 MR04 Satisfaction of charge 5 in full
19 Apr 2013 MR04 Satisfaction of charge 1 in full
19 Apr 2013 MR04 Satisfaction of charge 4 in full
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr James David Moeskops on 31 May 2012
15 Oct 2012 CH03 Secretary's details changed for James David Moeskops on 31 May 2012