CONCISE CONSULTANTS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

13/10/2213 October 2022 Termination of appointment of Oliver Estanislao George Boughton as a director on 2022-09-30

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Statement of capital on 2022-02-18

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022 Resolutions

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 08/07/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / IRIS NATION WORLDWIDE LIMITED / 22/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 22/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 22/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 185 PARK STREET LONDON SE1 9DY

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 02/05/2016

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 17/11/2014

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 DIVISION OF SHARES 09/05/2013

View Document

21/05/1321 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 250300

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES CHILCOTT / 01/04/2013

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/1320 February 2013 SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY AG SECRETARIAL LIMITED

View Document

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES CHILCOTT / 07/12/2012

View Document

24/09/1224 September 2012 AUDITOR'S RESIGNATION

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 09/03/2012

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES CHILCOTT / 01/08/2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 01/03/2011

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA THOMSON

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 25/01/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED STEWARD CHARLES SHANLEY

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 23/05/2010

View Document

28/01/1028 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DAVID THOMSON / 01/12/2009

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLNER / 20/07/2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA THOMSON / 24/03/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RE COMPOSITE GUARANTEE 12/12/2008

View Document

03/09/083 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM, UNIT 2 NORTHFIELDS PROSPECT, LONDON, SW18 1PE

View Document

16/04/0816 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN CHILCOTT

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ANDREW THOMSON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED IAN MILLNER

View Document

16/04/0816 April 2008 SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA THOMSON / 26/10/2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED QTC CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: EDGWARE HOUSE, 389 BURNT OAK BROADWAY, EDGWARE, HA8 5TX

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

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