CONSENSUS ECONOMICS INC
Status | ACTIVE |
Company No. | FC014986 |
Category | |
Incorporated | 07 Apr 1989 |
Age | 35 years, 1 month, 26 days |
Jurisdiction | United Kingdom |
SUMMARY
CONSENSUS ECONOMICS INC is an active with number FC014986. It was incorporated 35 years, 1 month, 26 days ago, on 07 April 1989. The company address is 229 South State Street 229 South State Street, County Of Kent, Delaware, Usa, United States.
Company Fillings
Accounts with accounts type full
Date: 18 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 05 Oct 2011
Category: Other
Type: OSCH01
Change type: Address Change
Change details: 49 berkley square, london, , W1X 5DB
Branch number: BR001843
Change date: 1995-03-06
Documents
Accounts with accounts type full
Date: 17 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 20 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 11 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 07/04/89 hubbard philip martin 37 parkside 52 knightsbridge london SW1X 7JP
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 09/09/93 hubbard charles drake 595 south lapeer road oxford michigan
Documents
Accounts with accounts type full
Date: 24 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 07 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: BR4
Description: Dir resigned 22/11/01 weltman jeremy carl
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: BR4
Description: Dir resigned 23/07/02 sykes michael richard
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Nov 2000
Category: Annual-return
Type: BR4
Description: Dir appointed 12/09/00 jeremy carl weltman woodford green essex
Documents
Accounts with accounts type full
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: BR4
Description: Dir appointed 01/02/97 mr nevin maynard hubbard 38 east burdick oxford michigan 48371
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: BR4
Description: Dir resigned 01/02/97 philip martin hubbard jr
Documents
Accounts with accounts type full
Date: 24 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 04 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: BR4
Description: Dir resigned 07/08/95 virginia drake hubbard
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: BR4
Description: Dir appointed 07/08/95 jane kimball 21960 rinconada morrison colorado 80465 usa
Documents
Accounts with accounts type full
Date: 15 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: BR4
Description: Dir appointed 04/09/94 philip martin hubbard, sr. 1809 east golf ridge road bloom field hills michigan 48302 U.S.A.
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: BR4
Description: Dir appointed 04/09/94 mrs virginia drake hubbard 1809 east golf ridge road bloom field hills michigan 48302 U.S.A.
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: BR4
Description: Sec resigned 26/08/94 coral yvonne mckeague
Documents
Legacy
Date: 08 Sep 1994
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 01 Mar 1994
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Feb 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Oct 1993
Category: Incorporation
Type: BR1-PAR
Description: BR001843 par appointed mr philip martin hubbard 37 parkside 52 knightsbridge london SW1X 7JP
Documents
Legacy
Date: 22 Oct 1993
Category: Incorporation
Type: BR1-BCH
Description: BR001843 registered
Documents
Legacy
Date: 22 Oct 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Accounts with accounts type full
Date: 04 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 10 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 29 Aug 1991
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Mar 1991
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Mar 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Oct 1990
Category: Address
Type: BUSADD
Description: Business address 36/38 fenchurch street london EC3M 3DQ
Documents
Legacy
Date: 30 Aug 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 1990
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Aug 1990
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Apr 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 20 Jul 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
43 MANCHESTER STREET,LONDON,W1U 7LP
Number: | 10590937 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR
Number: | 11411626 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,SELKIRK,TD7 4BZ
Number: | SC481039 |
Status: | ACTIVE |
Category: | Community Interest Company |
CROFTERS NEWPORT ROAD,MARKET DRAYTON,TF9 2AP
Number: | 01517539 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLIS MOTORCYCLES LIMITED
TOWNSHEND HOUSE,NORWICH,NR1 3DT
Number: | 02956403 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
MOSS AND CO (DIRECT ACCOUNTS) LIMITED
29 CREEK ROAD,HAYLING ISLAND,PO11 9QZ
Number: | 07180480 |
Status: | ACTIVE |
Category: | Private Limited Company |