- Company Overview for E-CONSULTANCY.COM LIMITED (04047149)
- Filing history for E-CONSULTANCY.COM LIMITED (04047149)
- People for E-CONSULTANCY.COM LIMITED (04047149)
- Charges for E-CONSULTANCY.COM LIMITED (04047149)
- More for E-CONSULTANCY.COM LIMITED (04047149)
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 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
13 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
13 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
13 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
07 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
19 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
07 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
13 Feb 2020 | CH01 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 | |
13 Feb 2020 | CH03 | Secretary's details changed for Helen Frances Silver on 5 February 2020 | |
02 Dec 2019 | PSC05 | Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 | |
12 Nov 2019 | AP01 | Appointment of Simon Longfield as a director on 6 November 2019 | |
18 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
18 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
18 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
02 Oct 2019 | TM01 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 | |
09 Jan 2019 | MR04 | Satisfaction of charge 040471490002 in full | |
07 Nov 2018 | TM01 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 |