IDENTCONSULTING LIMITED
Status | ACTIVE |
Company No. | 06488605 |
Category | Private Limited Company |
Incorporated | 30 Jan 2008 |
Age | 16 years, 4 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person secretary company
Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Feb 2010
Action Date: 01 Aug 2009
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2009-08-01
Documents
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
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alcione oliveira / 14/02/2008
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / spencer chapman / 14/02/2009
Documents
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
Some Companies
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 |
PARK HOUSE CRAWLEY BUSINESS QUARTER,CRAWLEY,RH10 9AD
Number: | 02792962 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 9,SCUNTHORPE,DN15 9YG
Number: | 10138876 |
Status: | ACTIVE |
Category: | Private Limited Company |