DISSONANCE CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Resolutions |
| 28/10/2528 October 2025 New | Change of share class name or designation |
| 28/10/2528 October 2025 New | Memorandum and Articles of Association |
| 23/10/2523 October 2025 New | Change of details for Mr Simon Adam Braier as a person with significant control on 2025-05-01 |
| 23/10/2523 October 2025 New | Change of details for Mr Simon Adam Braier as a person with significant control on 2025-10-22 |
| 23/10/2523 October 2025 New | Director's details changed for Ms Humaira Ali on 2025-10-22 |
| 22/10/2522 October 2025 New | Director's details changed for Mr Nicholas Dominic Bernard Johnson on 2025-10-22 |
| 22/10/2522 October 2025 New | Change of details for Ms Humaira Ali as a person with significant control on 2025-10-22 |
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-05-02 with updates |
| 22/10/2522 October 2025 New | Change of details for Mr Nicholas Dominic Bernard Johnson as a person with significant control on 2025-10-22 |
| 14/09/2514 September 2025 New | Registered 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 |
| 09/06/259 June 2025 | Micro company accounts made up to 2025-01-31 |
| 25/03/2525 March 2025 | Change of details for Nicholas Johnson as a person with significant control on 2025-03-24 |
| 25/03/2525 March 2025 | Director's details changed for Nicholas Johnson on 2025-03-24 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 17/01/2517 January 2025 | Change of details for Mr Simon Adam Braier as a person with significant control on 2025-01-16 |
| 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 |
| 16/01/2516 January 2025 | Director's details changed for Ms Humaira Ali on 2025-01-16 |
| 16/01/2516 January 2025 | Director's details changed for Nicholas Johnson on 2025-01-16 |
| 16/01/2516 January 2025 | Change of details for Ms Humaira Ali as a person with significant control on 2025-01-16 |
| 16/01/2516 January 2025 | Change of details for Nicholas Johnson as a person with significant control on 2025-01-16 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 22/10/2422 October 2024 | Notification of Simon Adam Braier as a person with significant control on 2024-10-22 |
| 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 |
| 05/01/245 January 2024 | Termination of appointment of Simon Braier as a director on 2024-01-03 |
| 05/01/245 January 2024 | Cessation of Simon Braier as a person with significant control on 2024-01-03 |
| 03/01/243 January 2024 | Incorporation |
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