CONCILIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to County Gates Ashton Road Bristol BS3 2JH on 2025-06-23 |
19/06/2519 June 2025 | Memorandum and Articles of Association |
19/06/2519 June 2025 | Resolutions |
19/06/2519 June 2025 | Sub-division of shares on 2025-06-04 |
17/06/2517 June 2025 | Change of share class name or designation |
17/06/2517 June 2025 | Appointment of Mr Lee Duerden as a director on 2025-06-04 |
17/06/2517 June 2025 | Appointment of Mr Andrew David Richard Hurst as a director on 2025-06-04 |
17/06/2517 June 2025 | Change of share class name or designation |
17/06/2517 June 2025 | Change of share class name or designation |
17/06/2517 June 2025 | Appointment of Mrs Emma Nicole Thomas as a director on 2025-06-04 |
09/06/259 June 2025 | Second filing of the annual return made up to 2015-01-11 |
09/06/259 June 2025 | Second filing of the annual return made up to 2013-01-11 |
09/06/259 June 2025 | Second filing of the annual return made up to 2011-01-11 |
09/06/259 June 2025 | Second filing of the annual return made up to 2012-01-11 |
09/06/259 June 2025 | Second filing for the notification of Fleet Alliance Limited as a person with significant control |
09/06/259 June 2025 | Second filing of the annual return made up to 2016-01-11 |
09/06/259 June 2025 | Second filing of the annual return made up to 2014-01-11 |
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Accounts for a small company made up to 2024-12-31 |
03/06/253 June 2025 | Statement of capital following an allotment of shares on 2025-06-02 |
30/05/2530 May 2025 | Change of details for Fleet Alliance Limited as a person with significant control on 2017-05-04 |
29/05/2529 May 2025 | Notification of Neva Assets Llp as a person with significant control on 2016-04-06 |
29/05/2529 May 2025 | Second filing of Confirmation Statement dated 2017-01-11 |
29/05/2529 May 2025 | Cessation of Neva Consultants Holdings Limited as a person with significant control on 2017-05-04 |
29/05/2529 May 2025 | Cessation of Neva Assets Llp as a person with significant control on 2016-09-12 |
29/05/2529 May 2025 | Notification of Neva Consultants Holdings Limited as a person with significant control on 2016-09-12 |
19/05/2519 May 2025 | Resolutions |
19/05/2519 May 2025 | Change of share class name or designation |
19/05/2519 May 2025 | Memorandum and Articles of Association |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2023-12-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azets Ventura Park Road Tamworth B78 3HL on 2023-08-03 |
18/07/2318 July 2023 | Change of details for Fleet Alliance Limited as a person with significant control on 2023-07-18 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
04/10/224 October 2022 | Cessation of Martin Brown as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Cessation of Allen John Flynn as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Cessation of Marjory Elizabeth Flynn as a person with significant control on 2022-10-04 |
07/09/227 September 2022 | Notification of Fleet Alliance Limited as a person with significant control on 2017-01-12 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
25/01/2225 January 2022 | Termination of appointment of Johnsons Financial Management Ltd as a secretary on 2022-01-25 |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 1-2 CRAVEN ROAD LONDON W5 2UA ENGLAND |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
02/09/192 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ROBERTSON / 13/02/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ROBERTSON / 24/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHNSONS FINANCIAL MANAGEMENT LTD / 16/03/2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
22/02/1822 February 2018 | CESSATION OF GRAHAM JOHN PRINCE AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRINCE |
23/06/1723 June 2017 | DIRECTOR APPOINTED ANGELA ROBERTSON |
23/05/1723 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
16/05/1716 May 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
13/01/1713 January 2017 | Confirmation statement made on 2017-01-11 with updates |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LIMITED |
19/01/1619 January 2016 | Annual return made up to 2016-01-11 with full list of shareholders |
19/01/1619 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
19/01/1619 January 2016 | CORPORATE SECRETARY APPOINTED JOHNSONS FINANCIAL MANAGEMENT LTD |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LIMITED |
18/01/1618 January 2016 | CORPORATE SECRETARY APPOINTED JOHNSONS FINANCIAL MANAGEMENT LTD |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROWN / 12/01/2016 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK GU30 7DW |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/01/1527 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual return made up to 2015-01-11 with full list of shareholders |
02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR GUY HAWKINS |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM HUNTERS HEADLEY ROAD HINDHEAD SURREY GU26 6DL |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/04/147 April 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSONS SECRETARIES LIMITED / 31/03/2014 |
06/02/146 February 2014 | Annual return made up to 2014-01-11 with full list of shareholders |
06/02/146 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | Annual return made up to 2013-01-11 with full list of shareholders |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES WHISHAW HAWKINS / 11/01/2013 |
11/01/1311 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/01/1211 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES WHISHAW HAWKINS / 10/01/2012 |
11/01/1211 January 2012 | Annual return made up to 2012-01-11 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/01/1112 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual return made up to 2011-01-11 with full list of shareholders |
11/01/1111 January 2011 | 12/01/10 STATEMENT OF CAPITAL GBP 1000.05 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/03/108 March 2010 | DIRECTOR APPOINTED MR MARTIN BROWN |
15/01/1015 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PRINCE / 11/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES WHISHAW HAWKINS / 11/01/2010 |
15/01/1015 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSONS SECRETARIES LIMITED / 11/01/2010 |
01/07/091 July 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/06/0917 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 30 January 2009 |
18/05/0918 May 2009 | NC INC ALREADY ADJUSTED 30/01/09 |
18/05/0918 May 2009 | GBP NC 1000/1000.08 30/01/2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/04/0816 April 2008 | SECRETARY APPOINTED MR SIMPSONS SECRETARIES LTD. |
16/04/0816 April 2008 | APPOINTMENT TERMINATED SECRETARY DONALD SCOTT |
23/01/0823 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
10/08/0710 August 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | DIRECTOR RESIGNED |
02/02/072 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/01/0617 January 2006 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW |
17/01/0617 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
09/02/059 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
02/02/042 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | DIRECTOR RESIGNED |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: HURST HOUSE 157/169 WALTON ROAD EAST MOLESEY SURREY KT8 0DX |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/04/038 April 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | NEW SECRETARY APPOINTED |
23/08/0223 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
24/07/0224 July 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
18/01/0118 January 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
09/11/009 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
14/07/0014 July 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS |
07/02/007 February 2000 | SECRETARY RESIGNED |
07/02/007 February 2000 | NEW SECRETARY APPOINTED |
29/04/9929 April 1999 | REGISTERED OFFICE CHANGED ON 29/04/99 FROM: C/O D O SCOTT 79 PAMS WAY EWELL SURREY KT19 0HN |
14/01/9914 January 1999 | NEW DIRECTOR APPOINTED |
14/01/9914 January 1999 | NEW SECRETARY APPOINTED |
14/01/9914 January 1999 | DIRECTOR RESIGNED |
14/01/9914 January 1999 | NEW DIRECTOR APPOINTED |
14/01/9914 January 1999 | SECRETARY RESIGNED |
11/01/9911 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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