- Company Overview for CONCILIUM LIMITED (03693822)
- Filing history for CONCILIUM LIMITED (03693822)
- People for CONCILIUM LIMITED (03693822)
- More for CONCILIUM LIMITED (03693822)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | AD01 | Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azets Ventura Park Road Tamworth B78 3HL on 3 August 2023 | |
18 Jul 2023 | PSC05 | Change of details for Fleet Alliance Limited as a person with significant control on 18 July 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2022 | PSC07 | Cessation of Marjory Elizabeth Flynn as a person with significant control on 4 October 2022 | |
04 Oct 2022 | PSC07 | Cessation of Allen John Flynn as a person with significant control on 4 October 2022 | |
04 Oct 2022 | PSC07 | Cessation of Martin Brown as a person with significant control on 4 October 2022 | |
07 Sep 2022 | PSC01 | Notification of Allen Flynn as a person with significant control on 13 January 2017 | |
07 Sep 2022 | PSC01 | Notification of Marjory Elizabeth Flynn as a person with significant control on 13 January 2017 | |
07 Sep 2022 | PSC02 | Notification of Fleet Alliance Limited as a person with significant control on 12 January 2017 | |
25 Jan 2022 | TM02 | Termination of appointment of Johnsons Financial Management Ltd as a secretary on 25 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
09 Apr 2021 | AP03 | Appointment of Mrs Angela Robertson as a secretary on 1 April 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Aug 2020 | AD01 | Registered office address changed from 1-2 Craven Road London W5 2UA England to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 26 August 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
02 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Ms Angela Robertson on 13 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates |