Advanced company searchLink opens in new window

KONSENSIA LIMITED

Company number 08965975

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2022 DS01 Application to strike the company off the register
27 May 2022 AA Micro company accounts made up to 30 June 2021
31 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
13 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
28 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2021 PSC04 Change of details for Mr Gordon William Dixon as a person with significant control on 7 April 2020
04 Mar 2021 PSC07 Cessation of Sara Frances Macedo as a person with significant control on 7 April 2020
29 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2015 CH01 Director's details changed for Dr Sara Frances Macedo on 4 December 2015
06 Dec 2015 CH01 Director's details changed for Mr Gordon Dixon on 4 December 2015
03 Jun 2015 AD01 Registered office address changed from The Joinery Flat 8, 2 Carpenters Place London SW4 7TD to Stag House Old London Road Hertford SG13 7LA on 3 June 2015
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted