- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |