UNHUMDRUM CONSULTANCY LTD

103 High Street, Waltham Cross, EN8 7AN, England
StatusACTIVE
Company No.09373173
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 3 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/12/2017

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Return

Type: CS01

Description: 22/12/17 Statement of Capital gbp 4

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 18 May 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-05-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GREEN & WHITE HOUSE LIMITED

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 CONCERTS LIMITED

ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU

Number:10772661
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