Advanced company searchLink opens in new window

CONSILIUM FINANCIAL MANAGEMENT LTD

Company number 08902725

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)
03 Oct 2024 AA Micro company accounts made up to 28 February 2024
06 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 28 February 2023
14 Apr 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
15 Aug 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 28 February 2021
13 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
23 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
21 Aug 2018 AA Micro company accounts made up to 28 February 2018
13 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 28 February 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 CS01 Confirmation statement made on 19 February 2017 with updates
29 Oct 2016 AA Micro company accounts made up to 29 February 2016
08 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
28 Oct 2015 AA Micro company accounts made up to 28 February 2015
19 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015
08 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
30 Apr 2014 AD01 Registered office address changed from 115a Dukes Avenue Muswell Hill London N10 2QD United Kingdom on 30 April 2014
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 1