- Company Overview for CONSILIUM INVESTMENTS LIMITED (09533569)
- Filing history for CONSILIUM INVESTMENTS LIMITED (09533569)
- People for CONSILIUM INVESTMENTS LIMITED (09533569)
- More for CONSILIUM INVESTMENTS LIMITED (09533569)
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) |
---|---|---|---|
21 Aug 2024 | CH01 | Director's details changed for Mr Deepak Kumar Jassal on 20 August 2024 | |
21 Aug 2024 | PSC04 | Change of details for Mr Deepak Kumar Jassal as a person with significant control on 20 August 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Shaftesbury House Shaftesbury House Trinity Street London SE1 4JF on 7 November 2023 | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
18 Mar 2022 | PSC04 | Change of details for Mr Deepak Kumar Jassal as a person with significant control on 18 March 2022 | |
18 Mar 2022 | CH01 | Director's details changed for Mr Deepak Kumar Jassal on 18 March 2022 | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
21 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Deepak Kumar Jassal on 1 April 2017 | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Dec 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 30 September 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|