ILLUMINATE CONSULTING LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.07731872
CategoryPrivate Limited Company
Incorporated08 Aug 2011
Age12 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

ILLUMINATE CONSULTING LIMITED is an active private limited company with number 07731872. It was incorporated 12 years, 10 months, 9 days ago, on 08 August 2011. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne-Marie Marshall

Appointment date: 2023-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Ukplc Client Director Ltd

Termination date: 2023-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Leyland

Termination date: 2023-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-07

Psc name: Anne-Marie Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-07

Psc name: @Ukplc Client Director Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2023-06-07

Old address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

New address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

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: 16 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change corporate director company with change date

Date: 20 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-06-30

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-30

Psc name: @Ukplc Client Director Ltd

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mrs Alice Leyland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

Change date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mrs Alice Leyland

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 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: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Leyland

Appointment date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Oxley

Termination date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Oxley

Appointment date: 2015-09-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-09-12

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-12

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-12

Officer name: Mark Oxley

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

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: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

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: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

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: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADAMP LIMITED

WHARFEDALE HOUSE,BURLEY IN WHARFEDALE,LS29 7DB

Number:03371798
Status:ACTIVE
Category:Private Limited Company

HV CABLE SYSTEMS LIMITED

41 SEABANK ROAD,WIRRAL,CH60 4SN

Number:08099577
Status:ACTIVE
Category:Private Limited Company

MZR SOLUTIONS LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11410320
Status:ACTIVE
Category:Private Limited Company

O'REILLY DESIGN LTD

45A MANOR ROAD,LONDON,W13 0JA

Number:07855238
Status:ACTIVE
Category:Private Limited Company

SQS PACKING AND ASSEMBLY USA-UK LTD

C/O UNIT 3 FREDERICK WILLIAM STREET,WILLENHALL,WV13 1NE

Number:10808753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TONDU BOOK CLUB LIMITED

26 DERLLWYN ROAD,BRIDGEND,CF32 9HD

Number:11547444
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