Advanced company searchLink opens in new window

CONCILIUM LIMITED

Company number 03693822

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)
24 Jan 2019 CH01 Director's details changed for Ms Angela Robertson on 24 January 2019
04 Oct 2018 CH04 Secretary's details changed for Johnsons Financial Management Ltd on 16 March 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Mar 2018 AD01 Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 20 March 2018
22 Feb 2018 PSC07 Cessation of Graham John Prince as a person with significant control on 4 May 2017
22 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with updates
23 Jun 2017 AP01 Appointment of Angela Robertson as a director on 4 May 2017
23 Jun 2017 TM01 Termination of appointment of Graham John Prince as a director on 4 May 2017
23 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 May 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000.059
19 Jan 2016 AP04 Appointment of Johnsons Financial Management Ltd as a secretary
19 Jan 2016 TM02 Termination of appointment of Simpsons Secretaries Limited as a secretary on 18 January 2016
18 Jan 2016 AP04 Appointment of Johnsons Financial Management Ltd as a secretary on 18 January 2016
18 Jan 2016 TM02 Termination of appointment of Simpsons Secretaries Limited as a secretary on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Martin Brown on 12 January 2016
21 Oct 2015 AD01 Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015
28 May 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000.049999
02 May 2014 TM01 Termination of appointment of Guy Hawkins as a director
08 Apr 2014 AD01 Registered office address changed from Hunters Headley Road Hindhead Surrey GU26 6DL on 8 April 2014
07 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Apr 2014 CH04 Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014