Advanced company searchLink opens in new window

CONSILIUM INVESTMENTS LIMITED

Company number 09533569

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)
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
  • GBP 1