ALL THINGS CONSIDERED LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

13/05/2413 May 2024 Notification of Atc Representation Ltd as a person with significant control on 2024-04-01

View Document

13/05/2413 May 2024 Cessation of All Things Considered Group Plc as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Cessation of All Things Considered Group Plc as a person with significant control on 2021-12-21

View Document

08/04/248 April 2024 Notification of All Things Considered Group Plc as a person with significant control on 2021-12-21

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

25/03/2425 March 2024 Cessation of Adam Charles Driscoll as a person with significant control on 2021-12-21

View Document

25/03/2425 March 2024 Cessation of Brian John Message as a person with significant control on 2021-12-21

View Document

25/03/2425 March 2024 Cessation of Craig Newman as a person with significant control on 2021-12-21

View Document

25/03/2425 March 2024 Notification of All Things Considered Group Plc as a person with significant control on 2021-12-21

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

28/10/2128 October 2021 Satisfaction of charge 1 in full

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/09/2018 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2019

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN MESSAGE / 01/09/2020

View Document

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR JOHN BRYCE EDGE

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD HUFFORD

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CHAPPLE

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 COMPANY NAME CHANGED A TICKET COMPANY LIMITED CERTIFICATE ISSUED ON 11/07/16

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY SALMON

View Document

07/04/167 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE HAT FACTORY 166/168 CAMDEN STREET LONDON NW1 9PT UNITED KINGDOM

View Document

03/04/133 April 2013 Registered office address changed from , the Hat Factory 166/168 Camden Street, London, NW1 9PT, United Kingdom on 2013-04-03

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HARPRIT SINGH JOHAL / 06/12/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Registered office address changed from , Evelyn House, 142-144 New Cavendish Street, London, W1M 7FG on 2012-04-25

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR COLIN MICHAEL CHAPPLE

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM EVELYN HOUSE 142-144 NEW CAVENDISH STREET LONDON W1M 7FG

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KORAVOS / 25/07/2011

View Document

13/04/1113 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 16/10/09 STATEMENT OF CAPITAL GBP 1904756.48

View Document

11/08/0911 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0911 August 2009 ARTICLES OF ASSOCIATION

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED JESSICA KORAVOS

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 21/02/04; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

02/03/002 March 2000

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/08/984 August 1998 9900 @ £1 22/12/97

View Document

04/08/984 August 1998 £ NC 1000/50000 22/12/97

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/07/9725 July 1997

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5TG

View Document

26/02/9726 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 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