DISSONANCE CONSULTING LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewResolutions

View Document

28/10/2528 October 2025 NewChange of share class name or designation

View Document

28/10/2528 October 2025 NewMemorandum and Articles of Association

View Document

23/10/2523 October 2025 NewChange of details for Mr Simon Adam Braier as a person with significant control on 2025-05-01

View Document

23/10/2523 October 2025 NewChange of details for Mr Simon Adam Braier as a person with significant control on 2025-10-22

View Document

23/10/2523 October 2025 NewDirector's details changed for Ms Humaira Ali on 2025-10-22

View Document

22/10/2522 October 2025 NewDirector's details changed for Mr Nicholas Dominic Bernard Johnson on 2025-10-22

View Document

22/10/2522 October 2025 NewChange of details for Ms Humaira Ali as a person with significant control on 2025-10-22

View Document

22/10/2522 October 2025 NewConfirmation statement made on 2025-05-02 with updates

View Document

22/10/2522 October 2025 NewChange of details for Mr Nicholas Dominic Bernard Johnson as a person with significant control on 2025-10-22

View Document

14/09/2514 September 2025 NewRegistered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-14

View Document

09/06/259 June 2025 Micro company accounts made up to 2025-01-31

View Document

25/03/2525 March 2025 Change of details for Nicholas Johnson as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Director's details changed for Nicholas Johnson on 2025-03-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Change of details for Mr Simon Adam Braier as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from 12 Weightman House 124a Spa Road London SE16 3FG England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Ms Humaira Ali on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Nicholas Johnson on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Ms Humaira Ali as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Nicholas Johnson as a person with significant control on 2025-01-16

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

22/10/2422 October 2024 Notification of Simon Adam Braier as a person with significant control on 2024-10-22

View Document

13/02/2413 February 2024 Registered office address changed from 28 Chantrey Road London SW9 9TE England to 12 Weightman House 124a Spa Road London SE16 3FG on 2024-02-13

View Document

05/01/245 January 2024 Termination of appointment of Simon Braier as a director on 2024-01-03

View Document

05/01/245 January 2024 Cessation of Simon Braier as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Incorporation

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