ENCOMPASS CONSULTANCY LIMITED

9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
StatusACTIVE
Company No.07106744
CategoryPrivate Limited Company
Incorporated16 Dec 2009
Age14 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

ENCOMPASS CONSULTANCY LIMITED is an active private limited company with number 07106744. It was incorporated 14 years, 6 months, 1 day ago, on 16 December 2009. The company address is 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom.



Company Fillings

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2024

Action Date: 16 May 2024

Category: Capital

Type: SH01

Date: 2024-05-16

Capital : 1,044,131 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

New address: 9th Floor 107 Cheapside London EC2V 6DN

Old address: Unit 6 Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS

Change date: 2023-07-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-06

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-06

Officer name: Lisa Gabrielle Blakey

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-06

Officer name: Adam William Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Furqan Alamgir

Appointment date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ka Yiu Yeung

Appointment date: 2023-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-06

Psc name: Encompass Training Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Connexin Digital Limited

Notification date: 2023-07-06

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jul 2023

Action Date: 06 Aug 2012

Category: Capital

Type: RP04SH01

Date: 2012-08-06

Capital : 29,539 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jul 2023

Action Date: 28 Dec 2011

Category: Capital

Type: RP04SH01

Capital : 19,539 GBP

Date: 2011-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jsj Partnership Limited

Cessation date: 2023-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-06

Psc name: Encompass Development Group

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-06

Psc name: Encompass Training Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jsj Partnership Limited

Change date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-31

Psc name: Encompass Development Group

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 296,131 GBP

Date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 21 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-21

Capital : 106,131 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 106,129 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-31

Capital : 66,129 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-16

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2023

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-31

Psc name: Jsj Partnership Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Encompass Development Group

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2023

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-26

Psc name: Lisa Gabrielle Stevenson

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2023

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam William Rhodes

Cessation date: 2016-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-20

Psc name: James William White

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William White

Termination date: 2021-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-17

Charge number: 071067440002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071067440001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-08

Psc name: Lucus Patterson Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucus Patterson Elliott

Termination date: 2018-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-10

Psc name: Adam Rhodes

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-24

Charge number: 071067440001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Gabrielle Blakey

Change date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-17

Officer name: Encompass Development Group Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Rhodes

Appointment date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Gabrielle French

Change date: 2017-04-18

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-20

Officer name: Miss Lisa Gabrielle Stevenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Miss Lisa Gabrielle Stevenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-01

Officer name: Christopher Trevor James Myers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Neil Houston Richard Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

Old address: 114 Wellington Street Leeds West Yorkshire LS1 1BA

New address: Unit 6 Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Neil Houston Richard Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William White

Appointment date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Chan

Termination date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Capital : 37,129 GBP

Date: 2014-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change sail address company with old address

Date: 20 Jun 2014

Category: Address

Type: AD02

Old address: 150-152 County Road South Hull HU5 5NA England

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Encompass Development Group Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change sail address company with old address

Date: 09 Oct 2013

Category: Address

Type: AD02

Old address: Suite 10 161 High Street Hull HU1 1NQ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Chan

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Trevor James Myers

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-11

Old address: Suite 10 161 High Street Hull HU1 1NQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Move registers to registered office company

Date: 24 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 06 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-06

Capital : 29,370 GBP

Documents

View document PDF

Resolution

Date: 09 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lucus Patterson Elliott

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucus Elliott

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Chan

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katie Chan

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Rhodes

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Encompass Development Group Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam William Rhodes

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Chan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 28 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-28

Capital : 19,270 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-19

Old address: 36 88-89 Hatton Garden London EC1N 8PN United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 19 Dec 2011

Category: Address

Type: AD02

Old address: 2Nd Floor Lowgate House Lowgate Hull North Humberside HU1 1EL United Kingdom

Documents

View document PDF

Change corporate director company with change date

Date: 19 Dec 2011

Action Date: 17 Dec 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Encompass Development Group Limited

Change date: 2011-12-17

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Mr Lucus Patterson Elliott

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Encompass Development Group Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Encompass Development Group Limited

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-03

Officer name: Miss Katie Chan

Documents

View document PDF


Some Companies

ALBION SHEFF LIMITED

49 HEATHER LEA AVENUE,SHEFFIELD,S17 3DL

Number:11691810
Status:ACTIVE
Category:Private Limited Company

BION ELECTRICAL LTD

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:09019681
Status:ACTIVE
Category:Private Limited Company

HEADWAY PLYMOUTH

HEADWAY HOUSE PARK AVENUE,PLYMOUTH,PL1 4RJ

Number:08101252
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HESSIAN AND FOE LTD

10 PARKLANDS ROAD,LONDON,SW16 6TD

Number:10262430
Status:ACTIVE
Category:Private Limited Company

INDEMEDIC TRAINING LIMITED

C/O ALDOUS & SAUNDERS ACCOUNTANTS THE ATTIC, 45A BIRCHFIELD LANE,NORWICH,NR14 8AA

Number:10232693
Status:ACTIVE
Category:Private Limited Company

SCHOLARS PUNTING CAMBRIDGE LTD

11C KINGS PARADE,CAMBRIDGE,CB2 1SJ

Number:11851199
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