CONSILIUM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 2250

View Document

23/11/1223 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRIAN BOND / 19/07/2010

View Document

20/09/0920 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS; AMEND

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 3 WELLS CLOSE NAILSEA BRISTOL BS48 2SW

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED JOSEKI LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 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