THE CONSCIENTIOUS LIMITED

42 Portland Drive 42 Portland Drive, Milton Keynes, MK15 9JP, England
StatusACTIVE
Company No.07354546
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE CONSCIENTIOUS LIMITED is an active private limited company with number 07354546. It was incorporated 13 years, 9 months, 4 days ago, on 24 August 2010. The company address is 42 Portland Drive 42 Portland Drive, Milton Keynes, MK15 9JP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: 112a North Street Hornchurch Essex RM11 1SU England

New address: 42 Portland Drive Willen Milton Keynes MK15 9JP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-17

Officer name: Kamla Srivastava

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-17

Officer name: Kamla Srivastava

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

New address: 112a North Street Hornchurch Essex RM11 1SU

Old address: 346 High Street North Manor Park London E12 6PH England

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Old address: 88 North Street Hornchurch RM11 1SR England

Change date: 2019-03-15

New address: 346 High Street North Manor Park London E12 6PH

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Dr Manoj Srivastavia

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Manoj Srivastavia

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Manoj Srivastavia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kamla Srivastava

Appointment date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2016

Action Date: 11 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-11

Old address: 2a Burntwood Avenue Hornchurch Essex RM11 3JB

New address: 88 North Street Hornchurch RM11 1SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Termination secretary company with name

Date: 25 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seemanti Srivastava

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kamla Srivastava

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-25

Officer name: Dr Seemanti Srivastava

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Seemanti Srivastava

Change date: 2011-10-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Seemanti Srivastava

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Monoj Srivastavia

Change date: 2011-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Monoj Srivastava

Change date: 2011-07-26

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-26

Officer name: Dr Monoj Srivastava

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Manoj Srivastavia

Change date: 2011-07-26

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Monoj Srivastavia

Change date: 2011-07-26

Documents

View document PDF

Change person secretary company

Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Seemanti Srivastava

Change date: 2011-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-26

Officer name: Seemanti Srivastavia

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: 14-18 Heralds Way South Woodham Ferrers CM3 5TQ England

Documents

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

KATYIA LTD

155 ROWELL WAY,HUNTINGDON,PE28 5WA

Number:11786593
Status:ACTIVE
Category:Private Limited Company

MJ & MS LIMITED

UNIT 13-14 THE PALATINE STRAND,LIVERPOOL,L20 4SW

Number:03753828
Status:ACTIVE
Category:Private Limited Company

OPERATOR TRAINING SOLUTIONS LIMITED

UNIT 14 WEST MOOR PARK NETWORKCENTRE,DONCASTER,DN3 3GW

Number:06848090
Status:ACTIVE
Category:Private Limited Company

PHARMISTRY CONSULTING LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:09799172
Status:ACTIVE
Category:Private Limited Company

POLIGON (SCOTLAND) LIMITED

28 OTTOLINE DRIVE,AYRSHIRE,KA10 7AW

Number:SC086303
Status:ACTIVE
Category:Private Limited Company

STUART & STUART LIMITED

25 RUTLAND STREET,EDINBURGH,EH1 2RN

Number:SC103047
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