CONSILIAM HOLDINGS LIMITED

2nd Floor Grove House 2nd Floor Grove House, Harrow, HA1 3AW, Middlesex, United Kingdom
StatusACTIVE
Company No.07595572
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CONSILIAM HOLDINGS LIMITED is an active private limited company with number 07595572. It was incorporated 13 years, 2 months, 11 days ago, on 07 April 2011. The company address is 2nd Floor Grove House 2nd Floor Grove House, Harrow, HA1 3AW, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

New address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW

Old address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom

Change date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-04-07

Officer name: Mr Tanvir Hanif

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tanvir Hanif

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Tanvir Hanif

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanvir Hanif

Termination date: 2011-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH01

Capital : 800,100 GBP

Date: 2018-02-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

Change date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2012

Action Date: 15 Jul 2011

Category: Capital

Type: SH01

Capital : 800,002 GBP

Date: 2011-07-15

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-14

Capital : 800,000 GBP

Documents

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDRIDGE CONSTRUCTION ENGINEERING LTD

UNIT 3, FIRST FLOOR 1161 CHESTER ROAD,BIRMINGHAM,B24 0QY

Number:09874051
Status:ACTIVE
Category:Private Limited Company

DIEMSIS LIMITED

5 WHITE HART LANE,GUILDFORD,GU3 3DZ

Number:09151595
Status:ACTIVE
Category:Private Limited Company

DONKIN GROUP LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:07692645
Status:ACTIVE
Category:Private Limited Company

OLIVER HAGGARD LIMITED

198 LONDON ROAD,PORTSMOUTH,PO2 9JE

Number:10062660
Status:ACTIVE
Category:Private Limited Company
Number:03002749
Status:ACTIVE
Category:Private Limited Company

T. WHITE STRUCTURAL SERVICES LIMITED

60 BOLTON ROAD,BOLTON,BL7 0DR

Number:06407464
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