- Company Overview for INITIATE CONSULTANCY LIMITED (11903774)
- Filing history for INITIATE CONSULTANCY LIMITED (11903774)
- People for INITIATE CONSULTANCY LIMITED (11903774)
- More for INITIATE CONSULTANCY LIMITED (11903774)
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) |
---|---|---|---|
17 Jan 2025 | CH01 | Director's details changed for Mrs Jenna Elizabeth Edmonds on 15 January 2025 | |
17 Jan 2025 | CH01 | Director's details changed for Mr Christopher Thomas Edmonds on 15 January 2025 | |
17 Jan 2025 | CH01 | Director's details changed for Mr Andrew David Mumford on 15 January 2025 | |
17 Jan 2025 | CH01 | Director's details changed for Mrs Joanne Sarah Mumford on 15 January 2025 | |
17 Jan 2025 | PSC04 | Change of details for Mr Andrew David Mumford as a person with significant control on 15 January 2025 | |
17 Jan 2025 | PSC05 | Change of details for Ceriter Investments 4 Limited as a person with significant control on 15 January 2025 | |
17 Jan 2025 | AD01 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to The Hayloft Pury Hill Business Park Alderton Northamptonshire NN12 7LS on 17 January 2025 | |
17 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
27 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jul 2023 | AP01 | Appointment of Mrs Jenna Elizabeth Edmonds as a director on 3 July 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
06 Dec 2022 | PSC02 | Notification of Ceriter Investments 4 Limited as a person with significant control on 29 November 2022 | |
06 Dec 2022 | PSC07 | Cessation of Synaptiq Health Limited as a person with significant control on 29 November 2022 | |
12 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
30 Mar 2022 | PSC05 | Change of details for Synaptiq Holdings Limited as a person with significant control on 31 July 2019 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
01 Apr 2021 | TM01 | Termination of appointment of Elizabeth Lucia Nayman as a director on 23 March 2021 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Christopher Thomas Edmonds on 9 July 2020 | |
06 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 May 2020 | PSC07 | Cessation of Craig Steven Dixon as a person with significant control on 9 April 2020 | |
01 May 2020 | PSC01 | Notification of Andrew Mumford as a person with significant control on 9 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Craig Steven Dixon as a director on 9 April 2020 |