CONSILIUM CXXI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Tom Parker on 2025-08-20

View Document

20/08/2520 August 2025 NewRegistered office address changed from 3 Southernhay West Exeter EX1 1JG England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Consilium Cxxi Holdings Ltd as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Simon Bruce Pearson on 2025-08-20

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Director's details changed for Mr Tom Parker on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Simon Bruce Pearson on 2024-06-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-05-31

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

16/05/2216 May 2022 Change of details for Consilium Cxxi Holdings Ltd as a person with significant control on 2019-12-04

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CESSATION OF SIMON PEARSON AS A PSC

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 CESSATION OF TOM PARKER AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSILIUM CXXI HOLDINGS LTD

View Document

05/05/205 May 2020 RE-SHARE EXCHANGE/STOCK TRANSFER 27/11/2019

View Document

02/12/192 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PEARSON / 13/05/2018

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PEARSON / 13/05/2018

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR TOM PARKER / 13/05/2018

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PARKER / 12/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PEARSON / 12/05/2018

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101803150002

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101803150001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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