THE CONSCIENTIOUS LIMITED
Status | ACTIVE |
Company No. | 07354546 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 9 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 25 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seemanti Srivastava
Documents
Appoint person secretary company with name
Date: 25 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kamla Srivastava
Documents
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
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
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
Appoint person director company with name
Date: 01 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Seemanti Srivastava
Documents
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
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
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
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
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
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
Change person secretary company
Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
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
Incorporation company
Date: 24 Aug 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
155 ROWELL WAY,HUNTINGDON,PE28 5WA
Number: | 11786593 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 09799172 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 OTTOLINE DRIVE,AYRSHIRE,KA10 7AW
Number: | SC086303 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RUTLAND STREET,EDINBURGH,EH1 2RN
Number: | SC103047 |
Status: | ACTIVE |
Category: | Private Limited Company |