Advanced company searchLink opens in new window

CONSILIENT CAPITAL LTD

Company number 12393810

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)
05 Dec 2024 AA Micro company accounts made up to 31 January 2024
02 May 2024 CS01 Confirmation statement made on 20 March 2024 with updates
24 Apr 2024 PSC04 Change of details for Mr Matthew Benjamin Cape as a person with significant control on 20 March 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
15 Dec 2022 PSC01 Notification of Niklas Johannes Hainlein as a person with significant control on 1 December 2022
15 Dec 2022 PSC01 Notification of Matthew Benjamin Cape as a person with significant control on 1 December 2022
15 Dec 2022 PSC07 Cessation of Consilient Partners Limited as a person with significant control on 1 December 2022
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
14 Jul 2022 PSC07 Cessation of Niklas Johannes Hainlein as a person with significant control on 17 July 2021
14 Jul 2022 PSC02 Notification of Consilient Partners Limited as a person with significant control on 14 July 2021
11 Jan 2022 CERTNM Company name changed staithe capital LTD\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
29 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
31 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with updates
31 Aug 2021 AP01 Appointment of Mr Matthew Benjamin Cape as a director on 31 August 2021
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
13 Nov 2020 PSC07 Cessation of Marcus Yang as a person with significant control on 6 November 2020
13 Nov 2020 PSC07 Cessation of Rainer Plentl as a person with significant control on 6 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
22 Oct 2020 AP03 Appointment of Mr Matthew Benjamin Cape as a secretary on 22 October 2020
22 Oct 2020 TM01 Termination of appointment of Matthew Benjamin Cape as a director on 22 October 2020
22 Oct 2020 PSC07 Cessation of Matthew Benjamin Cape as a person with significant control on 22 October 2020
30 Jun 2020 AD01 Registered office address changed from 9 Dower Park Windsor SL4 4BQ England to The Clock House Station Approach Marlow SL7 1NT on 30 June 2020