SALVATOR CONSILIUM LLP

20 High Street 20 High Street, Romney Marsh, TN29 9AJ, England
StatusACTIVE
Company No.OC375560
CategoryLimited Liability Partnership
Incorporated25 May 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

SALVATOR CONSILIUM LLP is an active limited liability partnership with number OC375560. It was incorporated 11 years, 11 months, 29 days ago, on 25 May 2012. The company address is 20 High Street 20 High Street, Romney Marsh, TN29 9AJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: LLAD01

Change date: 2023-11-08

New address: 20 High Street Lydd Romney Marsh TN29 9AJ

Old address: 20 High Street High Street Lydd Romney Marsh Kent TN29 9AJ England

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-11-08

Officer name: Christine Sanyal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Arnab Kumar Sanyal

Change date: 2023-11-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-09-18

Officer name: Mr Arnab Kumar Sanyal

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aimee Amanda Coller

Termination date: 2023-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-02-01

Officer name: Christine Sanyal

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed consilium consulting LLP\certificate issued on 13/01/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 13 Jan 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2023

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: 31 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 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: 24 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2017

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-12

Officer name: Jade Marie Baldwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: LLAD01

New address: 20 High Street High Street Lydd Romney Marsh Kent TN29 9AJ

Change date: 2016-02-04

Old address: Suite2, 2nd Floor, 255-259 Commercial Road, London Commercial Road London E1 2BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2015

Action Date: 25 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Jade Marie Baldwin

Appointment date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 10 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: LLAD01

New address: Suite2, 2Nd Floor, 255-259 Commercial Road, London Commercial Road London E1 2BT

Old address: , 13 Whiting House Greenway, Lydd, Romney Marsh, Kent, TN29 9HE, England

Change date: 2014-08-21

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed consilium consulting (london) LLP\certificate issued on 13/08/14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: LLAD01

Change date: 2014-07-29

Old address: , Suite 2 2Nd Floor, 255-259 Commercial Road, London, E1 2BT

New address: Suite2, 2Nd Floor, 255-259 Commercial Road, London Commercial Road London E1 2BT

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2014

Action Date: 25 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: LLAD01

Change date: 2013-09-23

Old address: , Flat 13 Whiting House, Green Way, Lydd, Kent, TN29 9HE, United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-25

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rizwan Kiyani

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mohammed Hussain

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joti Sanyal

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sophia Ahmed

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Rizwan Kiyani

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Sophia Roushan Ahmed

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mohammed Ali Hussain

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Joti Sanyal

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

188 EVERING ROAD LIMITED

188 EVERING ROAD,,E5 8AJ

Number:04492888
Status:ACTIVE
Category:Private Limited Company

ACORN CONSTRUCTION (SOUTH WALES) LIMITED

BANK CHAMBERS,CARDIFF,CF24 1DG

Number:01696394
Status:ACTIVE
Category:Private Limited Company

DRIVE BY NIGHT LIMITED

FLAT 7 LAMPORTS COURT,FARNHAM,GU9 8ST

Number:10808330
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARY ROWSELL LTD

5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:07742302
Status:ACTIVE
Category:Private Limited Company

RELPH LOGISTICS LIMITED

LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA

Number:09146417
Status:ACTIVE
Category:Private Limited Company

SOLE BLISS LIMITED

PO BOX 698,LONDON,EC2A 4RR

Number:07265115
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