IDENTCONSULTING LIMITED

7 Bell Yard, London, WC2A 2JR, United Kingdom
StatusACTIVE
Company No.06488605
CategoryPrivate Limited Company
Incorporated30 Jan 2008
Age16 years, 4 months
JurisdictionEngland Wales

SUMMARY

IDENTCONSULTING LIMITED is an active private limited company with number 06488605. It was incorporated 16 years, 4 months ago, on 30 January 2008. The company address is 7 Bell Yard, London, WC2A 2JR, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-13

Officer name: Mrs Alcione Chapman

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mr Spencer Robert Chapman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Address

Type: AD01

Old address: 15 Grenadier Place Caterham Surrey CR3 5ZE

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Spencer Robert Chapman

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alcione Oliveira

Change date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Spencer Chapman

Change date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: 19 Stirling Drive Caterham Surrey CR3 5GB England

Change date: 2013-09-16

Documents

View document PDF

Change person secretary company

Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Spencer Robert Chapman

Change date: 2011-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2012

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alcione Oliveira

Change date: 2011-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: 19 Sterling Drive Caterham Surrey CR3 5BG United Kingdom

Change date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-01

Officer name: Alcione Oliveira

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Spencer Robert Chapman

Change date: 2011-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: 21 Sandringham Court, King & Queen Wharf 189 Rotherhithe Street London SE16 5SQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Spencer Robert Chapman

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2010

Action Date: 01 Aug 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alcione oliveira / 14/02/2008

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / spencer chapman / 14/02/2009

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from 11 edward square rotherhithe street london SE16 5EE

Documents

View document PDF

Incorporation company

Date: 30 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFINITY (SHIPPING) LLP

44TH FLOOR THE LEADENHALL BUILDING,LONDON,EC3V 4AB

Number:OC395209
Status:ACTIVE
Category:Limited Liability Partnership

GARY FRANCIS CONSULTANCY LIMITED

THE BARN, WALES HALL FARM,SHEFFIELD,S26 5LQ

Number:09034104
Status:ACTIVE
Category:Private Limited Company

IIYAMA (UK) LIMITED

PARK HOUSE CRAWLEY BUSINESS QUARTER,CRAWLEY,RH10 9AD

Number:02792962
Status:ACTIVE
Category:Private Limited Company

JENKINS AND SWIFT LTD

662 MANSFIELD ROAD,NOTTINGHAM,NG5 2GA

Number:11434269
Status:ACTIVE
Category:Private Limited Company

QUALITY ROOFING SOLUTIONS LIMITED

9 THE FINCHES,HERTFORD,SG13 7TB

Number:07100130
Status:ACTIVE
Category:Private Limited Company

SANDYGATE MAVENS LTD

SUITE 9,SCUNTHORPE,DN15 9YG

Number:10138876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source