Advanced company searchLink opens in new window

IDENTITY CONSULT LIMITED

Company number 05416411

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)
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 188,073.000000
05 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 124,769
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 CERTNM Company name changed elliott dent LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
15 Aug 2013 CONNOT Change of name notice
29 Jul 2013 SH02 Statement of capital on 19 June 2013
  • GBP 124,750
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 June 2013
  • GBP 124,750
02 Jul 2013 SH03 Purchase of own shares.
25 Jun 2013 TM01 Termination of appointment of David Pearson as a director
05 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Peter Johnson on 24 January 2013
07 Jan 2013 CH01 Director's details changed for Mark Lee Doherty on 7 January 2013
07 Jan 2013 CH03 Secretary's details changed for Mark Lee Doherty on 7 January 2013
22 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 SH08 Change of share class name or designation
20 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
04 Jul 2011 AP01 Appointment of Peter Johnson as a director
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Mar 2011 88(2) Capitals not rolled up
08 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 20,100
24 Oct 2009 AD01 Registered office address changed from 58 Villiers Street, Sunniside Sunderland Tyne and Wear SR1 1UP on 24 October 2009