CONSOL BY AD LIMITED
Status | ACTIVE |
Company No. | 04426431 |
Category | Private Limited Company |
Incorporated | 29 Apr 2002 |
Age | 22 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
CONSOL BY AD LIMITED is an active private limited company with number 04426431. It was incorporated 22 years, 1 month, 5 days ago, on 29 April 2002. The company address is 112 Morden Road 112 Morden Road, SW19 3BP.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Crum Ewing
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoffrey nathan registrars LIMITED
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ann crum ewing / 08/02/2008
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/05; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 18 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 18/01/05 from: third floor hill house highgate hill london N19 5NA
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 12 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 12/08/04 from: third floor hill house highgate hill london N12 5NA
Documents
Restoration order of court
Date: 11 Aug 2004
Category: Restoration
Type: AC92
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 10/07/02 from: 3RD floor hill house highgate hill london N19 5NA
Documents
Legacy
Date: 02 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 02/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 14 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed only data LIMITED\certificate issued on 14/06/02
Documents
Some Companies
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11808631 |
Status: | ACTIVE |
Category: | Private Limited Company |
LE RACOU,SALINE,KY12 9TR
Number: | SC360735 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRAMBLING LANE,ROTHERHAM,S63 7GT
Number: | 09016820 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAMAKSHI,LONDON,SE9 5TJ
Number: | 11670006 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW
Number: | 06967131 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 NORTHFIELD AVENUE,LONDON,W5 4UB
Number: | 08043463 |
Status: | ACTIVE |
Category: | Private Limited Company |