THE CONSILIENCE ENERGY ADVISORY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-04-30 |
27/04/2527 April 2025 | Current accounting period shortened from 2024-04-27 to 2024-04-26 |
16/03/2516 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-04-30 |
28/04/2428 April 2024 | Current accounting period shortened from 2023-04-28 to 2023-04-27 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-04-30 |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/04/2329 April 2023 | Current accounting period shortened from 2022-04-29 to 2022-04-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BOSSLEY / 25/03/2020 |
25/11/1925 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALMSLEY |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 311 EAST BLOCK COUNTY HALL FORUM MAGNUM SQUARE LONDON SE1 7GN |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/03/1826 March 2018 | CESSATION OF JOHN ARTHUR WALMSLEY AS A PSC |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MS LIZ BOSSLEY / 15/03/2017 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/03/1615 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW WILSON |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/04/151 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/03/143 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
30/01/1430 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
04/03/134 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
03/04/123 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
12/01/1212 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
17/02/1117 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
14/09/1014 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BOSSLEY / 15/02/2010 |
24/03/1024 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WALMSLEY / 15/02/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
07/03/077 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/01/0412 January 2004 | REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 19 HOMEWOOD AVENUE CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4QG |
08/12/038 December 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: C/O SALANS 4TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED |
26/02/0326 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
25/07/0225 July 2002 | COMPANY NAME CHANGED FOXDRIVE LIMITED CERTIFICATE ISSUED ON 25/07/02 |
21/07/0221 July 2002 | SECRETARY RESIGNED |
21/07/0221 July 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/07/0221 July 2002 | REGISTERED OFFICE CHANGED ON 21/07/02 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB |
21/07/0221 July 2002 | NEW DIRECTOR APPOINTED |
21/07/0221 July 2002 | NEW SECRETARY APPOINTED |
21/07/0221 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/07/0221 July 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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