CONSENSUS ECONOMICS INC

229 South State Street 229 South State Street, County Of Kent, Delaware, Usa, United States
StatusACTIVE
Company No.FC014986
Category
Incorporated07 Apr 1989
Age35 years, 1 month, 26 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 22/11/01 weltman jeremy carl

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 23/07/02 sykes michael richard

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 12/09/00 jeremy carl weltman woodford green essex

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 01/02/97 philip martin hubbard jr

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 07/08/95 virginia drake hubbard

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: BR4

Description: Sec resigned 26/08/94 coral yvonne mckeague

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001843 registered

Documents

View document PDF

Legacy

Date: 22 Oct 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 1991

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 1990

Category: Address

Type: BUSADD

Description: Business address 36/38 fenchurch street london EC3M 3DQ

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 02 Jun 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJAR CONSULTANTS LIMITED

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:10590937
Status:ACTIVE
Category:Private Limited Company

BRICKSXPERT LIMITED

UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:11411626
Status:ACTIVE
Category:Private Limited Company

JANICE PARKER PROJECTS C.I.C.

15 HIGH STREET,SELKIRK,TD7 4BZ

Number:SC481039
Status:ACTIVE
Category:Community Interest Company

MARTIN L. JUDD LIMITED

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

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