Advanced company searchLink opens in new window

CONSILIO HLT (UK) LIMITED

Company number 04007450

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)
19 Jan 2016 TM02 Termination of appointment of Diane Ratekin as a secretary on 31 December 2015
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 122
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 122
08 Oct 2013 AA Accounts for a small company made up to 31 December 2012
10 Sep 2013 TM01 Termination of appointment of James Rojas as a director
05 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
19 Sep 2012 AP01 Appointment of Diane Ratekin as a director
19 Sep 2012 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
16 Jul 2012 CERTNM Company name changed huron technologies (uk) LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
12 Jul 2012 CERTNM Company name changed ascertus LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
04 Jul 2012 AP03 Appointment of Ms. Diane Ratekin as a secretary
04 Jul 2012 AP01 Appointment of Mr. Carl Mark Hussey as a director
04 Jul 2012 AP01 Appointment of Mr. James Rojas as a director
04 Jul 2012 AD01 Registered office address changed from C/O 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 4 July 2012
04 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Jonathan Wainwright as a director
03 Jul 2012 TM01 Termination of appointment of Royston Russell as a director
03 Jul 2012 TM02 Termination of appointment of Wendy Russell as a secretary
19 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Min of comp bus 08/06/2012
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 122.00
19 Jun 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
01 May 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities