NAUTILUS CONSULTING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Declaration of solvency

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-05-13

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

29/11/2429 November 2024 Statement of capital on 2024-11-29

View Document

05/06/245 June 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

02/10/232 October 2023 Cancellation of shares. Statement of capital on 2023-08-30

View Document

29/09/2329 September 2023 Purchase of own shares.

View Document

21/09/2321 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

18/09/2318 September 2023 Statement of capital on 2023-08-30

View Document

07/09/237 September 2023 Director's details changed for Mr Gareth John Newtown on 2023-09-07

View Document

06/09/236 September 2023 Appointment of Mr Gareth John Newtown as a director on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Sastry Devarakonda as a director on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Amrinder Singh as a director on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Jonathan Michael Davies as a director on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Simon David Evans as a director on 2023-09-04

View Document

06/09/236 September 2023 Registered office address changed from 201 Borough High Street London SE1 1JA England to 30 Fenchurch Street London EC3M 3BD on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of Rachel Mary Evans as a secretary on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Paul Andrew Walsh as a director on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Kaushik Samanta as a director on 2023-09-04

View Document

06/09/236 September 2023 Appointment of Mr Derek Boyd Simpson as a director on 2023-09-04

View Document

06/09/236 September 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-09-04

View Document

06/09/236 September 2023 Notification of Accenture (Uk) Limited as a person with significant control on 2023-09-04

View Document

06/09/236 September 2023 Cessation of Simon David Evans as a person with significant control on 2023-09-04

View Document

14/08/2314 August 2023 Cancellation of shares. Statement of capital on 2020-06-01

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

11/08/2311 August 2023 Satisfaction of charge 052553440001 in full

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2020-05-22

View Document

28/07/2328 July 2023 Confirmation statement made on 2022-10-28 with updates

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2022-09-13

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2022-09-13

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2020-12-04

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Cancellation of shares. Statement of capital on 2019-07-30

View Document

13/07/2313 July 2023 Cancellation of shares. Statement of capital on 2019-07-30

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/09/2212 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLQUHOUN

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID EVANS / 22/05/2020

View Document

28/05/2028 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 138

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 05/04/19 STATEMENT OF CAPITAL GBP 134.00

View Document

12/09/1912 September 2019 31/05/19 STATEMENT OF CAPITAL GBP 129.00

View Document

10/09/1910 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1913 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1913 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 S1096 COURT ORDER TO RECTIFY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2017

View Document

21/05/1821 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2016

View Document

14/05/1814 May 2018 01/11/15 STATEMENT OF CAPITAL GBP 145

View Document

14/05/1814 May 2018 01/11/15 STATEMENT OF CAPITAL GBP 140

View Document

14/05/1814 May 2018 05/06/13 STATEMENT OF CAPITAL GBP 100

View Document

04/05/184 May 2018 ADOPT ARTICLES 01/11/2015

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM THE GALLERY 14 UPLAND ROAD EAST DULWICH LONDON SE22 9EE

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017

View Document

25/01/1725 January 2017

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052553440001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 26/10/16 STATEMENT OF CAPITAL GBP 145.00

View Document

26/10/1626 October 2016 01/11/15 STATEMENT OF CAPITAL GBP 104

View Document

26/10/1626 October 2016 01/11/15 STATEMENT OF CAPITAL GBP 104

View Document

26/10/1626 October 2016 01/11/15 STATEMENT OF CAPITAL GBP 104

View Document

26/10/1626 October 2016 01/11/15 STATEMENT OF CAPITAL GBP 104

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR SASTRY DEVARAKONDA

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR WILLIAM ANGUS COLQUHOUN

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR KAUSHIK SAMANTA

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR AMRINDER SINGH

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNAH COLE

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 46 HILLCOURT ROAD LONDON SE22 0PE

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 08/04/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MISS JOHANNAH MICHELLE COLE

View Document

06/06/136 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 19/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company