INCENDIUM CONSULTING LIMITED

11th Floor, The Blue Fin Building 11th Floor, The Blue Fin Building, London, SE1 0TA, England
StatusACTIVE
Company No.08216440
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

INCENDIUM CONSULTING LIMITED is an active private limited company with number 08216440. It was incorporated 11 years, 8 months, 28 days ago, on 17 September 2012. The company address is 11th Floor, The Blue Fin Building 11th Floor, The Blue Fin Building, London, SE1 0TA, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Perkis

Termination date: 2023-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Andrew David Sergeant

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-01

Psc name: Green (Newco) Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Green (Newco) Limited

Change date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-06

Officer name: Jonathan Scott Cameron

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082164400001

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

Old address: First Floor, Blue Fin Building Southwark Street London SE1 0TA England

Change date: 2022-03-18

New address: 11th Floor, the Blue Fin Building Southwark Street London SE1 0TA

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Valerie Bonnin

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: David James Johnson

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Norris

Change date: 2020-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Green (Newco) Limited

Notification date: 2019-05-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-31

Charge number: 082164400001

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH06

Capital : 150 GBP

Date: 2019-05-01

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Duncan

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Booth

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT

Change date: 2019-05-14

New address: First Floor, Blue Fin Building Southwark Street London SE1 0TA

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Rodber

Appointment date: 2019-05-01

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Paul Roger Bragg

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 318 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles, Sam, Cary Pickering

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Roger Bragg

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr David James Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-07-01

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-31

Capital : 225 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 04 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-04

Capital : 150 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-04

Officer name: Mr Andrew David Sergeant

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 125 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Johnson

Appointment date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Norris

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Perkis

Appointment date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brattle cameron interim LIMITED\certificate issued on 25/09/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Cameron

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Brattle

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJS ELECTRICAL (ANGLIA) LIMITED

THE BYRE,NORTH BURLINGHAM,NR13 4EH

Number:10269641
Status:ACTIVE
Category:Private Limited Company

IONUT TOANCA LTD

6 SPINNEY GARDENS 6,DAGENHAM,RM9 5DR

Number:11924335
Status:ACTIVE
Category:Private Limited Company

KAYE INVESTMENTS LIMITED

POND COTTAGE,AMERSHAM,HP7 0QT

Number:10315645
Status:ACTIVE
Category:Private Limited Company

QUSTATE LTD

34 LUDGATE HILL,LONDON,EC4M 7AA

Number:11258023
Status:ACTIVE
Category:Private Limited Company

S.P. FIELDS (CONTRACTORS) LTD

248 HIGH GREAVE,SHEFFIELD,S5 9GR

Number:06655973
Status:ACTIVE
Category:Private Limited Company

TMS DEVELOPMENT INTERNATIONAL LIMITED

128 HOLGATE ROAD,NORTH YORKSHIRE,YO24 4FL

Number:02411429
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