CONSIDINE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewStatement of affairs

View Document

25/07/2525 July 2025 NewRegistered office address changed from 25 Hollingworth Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-07-25

View Document

25/07/2525 July 2025 NewAppointment of a voluntary liquidator

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Paul Considine on 2025-04-15

View Document

19/02/2519 February 2025 Termination of appointment of Roland Simon Cooper as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Jack Edward Moss as a director on 2025-02-03

View Document

11/02/2511 February 2025 Termination of appointment of Johanna Considine as a secretary on 2025-02-11

View Document

06/02/256 February 2025 Change of details for Considine Holdings Limited as a person with significant control on 2025-01-02

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

04/04/234 April 2023 Change of share class name or designation

View Document

04/04/234 April 2023 Director's details changed for Mr Roland Simon Cooper on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Termination of appointment of Stuart Jonathan Ede as a director on 2023-01-16

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHAN EDE / 05/12/2019

View Document

18/11/1918 November 2019 SECRETARY APPOINTED MRS JOHANNA CONSIDINE

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM FIRST FLOOR SOUTH WING 1 JAMES WHATMAN COURT TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE KENT ME14 5PP

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHAN EDE / 13/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CONSIDINE / 13/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND SIMON COOPER / 13/03/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CONSIDINE / 24/01/2017

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHAN EDE / 17/11/2016

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 ADOPT ARTICLES 07/04/2016

View Document

06/07/166 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 COMPANY NAME CHANGED CONSIDINE CONSULTING LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR ROLAND SIMON COOPER

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNA CONSIDINE

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR STUART JONATHAN EDE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA CONSIDINE / 17/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONSIDINE / 17/12/2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM NORTH WING TURKEY COURT TURKEY MILL MAIDSTONE KENT ME14 5PP

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE JOINERS SHOP THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ ENGLAND

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA CONSIDINE / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONSIDINE / 02/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 SECOND FILING WITH MUD 05/05/12 FOR FORM AR01

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MRS JOHANNA CONSIDINE

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONSIDINE / 20/07/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANNA CONSIDINE

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONSIDINE / 04/05/2010

View Document

16/06/0916 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

05/05/095 May 2009 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