Advanced company searchLink opens in new window

CONSILIO HOLDCO LIMITED

Company number 13947053

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)
20 Mar 2024 AP01 Appointment of Nicholas Vivian Malley as a director on 18 March 2024
19 Mar 2024 TM01 Termination of appointment of James Patrick Hamilton as a director on 18 March 2024
08 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
07 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jul 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
05 Jun 2023 SH06 Cancellation of shares. Statement of capital on 31 March 2023
  • USD 712
05 Jun 2023 SH06 Cancellation of shares. Statement of capital on 31 March 2023
  • USD 712
02 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
20 Feb 2023 AP01 Appointment of Mr Shiv Vyas as a director on 20 February 2023
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • USD 713
29 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 September 2022
  • USD 712
24 Jun 2022 AD01 Registered office address changed from 1 Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ England to 1 Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ on 24 June 2022
24 Jun 2022 AD01 Registered office address changed from 65 Ash Tree House Ashby-De-La-Zouch LE65 2UZ England to 1 Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ on 24 June 2022
21 Jun 2022 PSC05 Change of details for Consilio Topco Limited as a person with significant control on 10 June 2022
20 Jun 2022 CH01 Director's details changed for Mr James Patrick Hamilton on 10 June 2022
20 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • USD 711
15 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • USD 711
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2022.
01 Jun 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 65 Ash Tree House Ashby-De-La-Zouch LE65 2UZ on 1 June 2022
21 Apr 2022 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 20 April 2022