CONSILIUM FINANCIAL MANAGEMENT LTD
Company number 08902725
- Company Overview for CONSILIUM FINANCIAL MANAGEMENT LTD (08902725)
- Filing history for CONSILIUM FINANCIAL MANAGEMENT LTD (08902725)
- People for CONSILIUM FINANCIAL MANAGEMENT LTD (08902725)
- More for CONSILIUM FINANCIAL MANAGEMENT LTD (08902725)
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
|
|
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
|
|
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
|