UNHUMDRUM CONSULTANCY LTD
Status | ACTIVE |
Company No. | 09373173 |
Category | Private Limited Company |
Incorporated | 05 Jan 2015 |
Age | 9 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
UNHUMDRUM CONSULTANCY LTD is an active private limited company with number 09373173. It was incorporated 9 years, 3 months, 23 days ago, on 05 January 2015. The company address is 103 High Street, Waltham Cross, EN8 7AN, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-27
Officer name: Sarah Venentia Blakers
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Withdrawal of a person with significant control statement
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-20
Documents
Change to a person with significant control
Date: 20 Apr 2022
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Hannah Johnston
Change date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Cessation of a person with significant control
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-10
Psc name: Sarah Venentia Blakers
Documents
Notification of a person with significant control statement
Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 26 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hannah Johnston
Notification date: 2021-07-19
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Johnston
Appointment date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
New address: 103 High Street Waltham Cross EN8 7AN
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Clare Morpeth
Cessation date: 2018-06-11
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Clare Morpeth
Termination date: 2018-06-11
Documents
Legacy
Date: 22 Jan 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/12/2017
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Clare Morpeth
Notification date: 2017-05-18
Documents
Legacy
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Return
Type: CS01
Description: 22/12/17 Statement of Capital gbp 4
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sarah Venentia Blakers
Change date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 18 May 2017
Action Date: 18 May 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-05-18
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Clare Morpeth
Appointment date: 2017-04-06
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-11
New address: 20-22 Wenlock Road London N1 7GU
Old address: 4th Floor 34-35 Eastcastle Street London W1W 8DW
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-27
Officer name: Miss Sarah Venentia Blakers
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
Old address: 13D Lordship Park London N16 5UN England
New address: 4th Floor 34-35 Eastcastle Street London W1W 8DW
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Venentia Blakers
Change date: 2016-01-26
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Victoria Johnston
Termination date: 2016-01-25
Documents
Some Companies
ALEXANDER MAITLAND (FISHING) LTD.
ACUMEN HOUSE,PETERHEAD,AB42 1WN
Number: | SC244525 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHES PROPERTY MANAGEMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11331798 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANDELION CLOCK SOLUTIONS LIMITED
1 MOORLANDS CLOSE,BROCKENHURST,SO42 7QS
Number: | 11074065 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 MORRELL AVENUE,OXFORD,OX4 1NG
Number: | 11704501 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRON MAN DESIGN & MANUFACTURING LIMITED
3 STRATHLOGIE,BY BATHGATE,EH48 3DA
Number: | SC275187 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU
Number: | 10772661 |
Status: | ACTIVE |
Category: | Private Limited Company |