CONFORMITAS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-11 with updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-08-31

View Document

06/06/236 June 2023 Director's details changed for Mr Nicholas Dion Brode on 2023-03-08

View Document

06/06/236 June 2023 Secretary's details changed for Mr Nicholas Dion Brode on 2023-06-06

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr Nicholas Dion Brode on 2022-02-16

View Document

29/03/2229 March 2022 Change of details for Mr Nicholas Dion Brode as a person with significant control on 2022-03-15

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

29/03/2229 March 2022 Secretary's details changed for Mr Nicholas Dion Brode on 2022-03-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 DIRECTOR APPOINTED MRS CATHARINE MARY BRODE

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT ENGLAND

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O RIVERVIEW PORTFOLIO LTD 1 MARKET HILL CALNE WILTSHIRE SN11 0BT

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/10/175 October 2017 COMPANY NAME CHANGED NIBS CONSULTING LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

09/01/139 January 2013 Annual return made up to 1 September 2012 with full list of shareholders

View Document

08/01/138 January 2013 23/07/12 STATEMENT OF CAPITAL GBP 5000

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 5 HILLSIDE CLOSE HEDDINGTON CALNE WILTSHIRE SN11 0PZ ENGLAND

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR CATHARINE BRODE

View Document

01/09/111 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 5000

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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