NAUTILUS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Resolutions |
13/05/2513 May 2025 | Declaration of solvency |
13/05/2513 May 2025 | Appointment of a voluntary liquidator |
13/05/2513 May 2025 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-05-13 |
29/01/2529 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
29/11/2429 November 2024 | |
29/11/2429 November 2024 | |
29/11/2429 November 2024 | Resolutions |
29/11/2429 November 2024 | Confirmation statement made on 2024-10-28 with updates |
29/11/2429 November 2024 | Statement of capital on 2024-11-29 |
05/06/245 June 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-28 with updates |
02/10/232 October 2023 | Cancellation of shares. Statement of capital on 2023-08-30 |
29/09/2329 September 2023 | Purchase of own shares. |
21/09/2321 September 2023 | Purchase of own shares. Shares purchased into treasury: |
18/09/2318 September 2023 | Statement of capital on 2023-08-30 |
07/09/237 September 2023 | Director's details changed for Mr Gareth John Newtown on 2023-09-07 |
06/09/236 September 2023 | Appointment of Mr Gareth John Newtown as a director on 2023-09-04 |
06/09/236 September 2023 | Termination of appointment of Sastry Devarakonda as a director on 2023-09-04 |
06/09/236 September 2023 | Termination of appointment of Amrinder Singh as a director on 2023-09-04 |
06/09/236 September 2023 | Termination of appointment of Jonathan Michael Davies as a director on 2023-09-04 |
06/09/236 September 2023 | Termination of appointment of Simon David Evans as a director on 2023-09-04 |
06/09/236 September 2023 | Registered office address changed from 201 Borough High Street London SE1 1JA England to 30 Fenchurch Street London EC3M 3BD on 2023-09-06 |
06/09/236 September 2023 | Termination of appointment of Rachel Mary Evans as a secretary on 2023-09-04 |
06/09/236 September 2023 | Termination of appointment of Paul Andrew Walsh as a director on 2023-09-04 |
06/09/236 September 2023 | Termination of appointment of Kaushik Samanta as a director on 2023-09-04 |
06/09/236 September 2023 | Appointment of Mr Derek Boyd Simpson as a director on 2023-09-04 |
06/09/236 September 2023 | Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-09-04 |
06/09/236 September 2023 | Notification of Accenture (Uk) Limited as a person with significant control on 2023-09-04 |
06/09/236 September 2023 | Cessation of Simon David Evans as a person with significant control on 2023-09-04 |
14/08/2314 August 2023 | Cancellation of shares. Statement of capital on 2020-06-01 |
14/08/2314 August 2023 | Change of share class name or designation |
11/08/2311 August 2023 | Satisfaction of charge 052553440001 in full |
07/08/237 August 2023 | Statement of capital following an allotment of shares on 2020-05-22 |
28/07/2328 July 2023 | Confirmation statement made on 2022-10-28 with updates |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2022-09-13 |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2022-09-13 |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2020-12-04 |
14/07/2314 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Cancellation of shares. Statement of capital on 2019-07-30 |
13/07/2313 July 2023 | Cancellation of shares. Statement of capital on 2019-07-30 |
27/05/2327 May 2023 | Memorandum and Articles of Association |
08/12/228 December 2022 | Confirmation statement made on 2022-10-26 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/09/2212 September 2022 | Purchase of own shares. Shares purchased into treasury: |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLQUHOUN |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID EVANS / 22/05/2020 |
28/05/2028 May 2020 | 22/05/20 STATEMENT OF CAPITAL GBP 138 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/09/1912 September 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 134.00 |
12/09/1912 September 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 129.00 |
10/09/1910 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
13/08/1913 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
13/08/1913 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
08/02/198 February 2019 | S1096 COURT ORDER TO RECTIFY |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
24/07/1824 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2017 |
21/05/1821 May 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2016 |
14/05/1814 May 2018 | 01/11/15 STATEMENT OF CAPITAL GBP 145 |
14/05/1814 May 2018 | 01/11/15 STATEMENT OF CAPITAL GBP 140 |
14/05/1814 May 2018 | 05/06/13 STATEMENT OF CAPITAL GBP 100 |
04/05/184 May 2018 | ADOPT ARTICLES 01/11/2015 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM THE GALLERY 14 UPLAND ROAD EAST DULWICH LONDON SE22 9EE |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/01/1725 January 2017 | |
25/01/1725 January 2017 | |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052553440001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | 26/10/16 STATEMENT OF CAPITAL GBP 145.00 |
26/10/1626 October 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 104 |
26/10/1626 October 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 104 |
26/10/1626 October 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 104 |
26/10/1626 October 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 104 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
15/08/1615 August 2016 | DIRECTOR APPOINTED MR SASTRY DEVARAKONDA |
15/08/1615 August 2016 | DIRECTOR APPOINTED MR WILLIAM ANGUS COLQUHOUN |
15/08/1615 August 2016 | DIRECTOR APPOINTED MR KAUSHIK SAMANTA |
15/08/1615 August 2016 | DIRECTOR APPOINTED MR AMRINDER SINGH |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHANNAH COLE |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 46 HILLCOURT ROAD LONDON SE22 0PE |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 08/04/2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
21/07/1321 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/06/1310 June 2013 | DIRECTOR APPOINTED MISS JOHANNAH MICHELLE COLE |
06/06/136 June 2013 | 05/06/13 STATEMENT OF CAPITAL GBP 100 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 19/10/2009 |
20/10/0920 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
27/01/0927 January 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | NEW SECRETARY APPOINTED |
11/10/0411 October 2004 | NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | DIRECTOR RESIGNED |
11/10/0411 October 2004 | SECRETARY RESIGNED |
11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NAUTILUS CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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