Advanced company searchLink opens in new window

CONSEB SERVICES LIMITED

Company number 09012282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
01 Feb 2024 AA Micro company accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 PSC01 Notification of Sebastian Ochieng Onyango as a person with significant control on 1 May 2022
14 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 14 June 2022
09 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 March 2020
03 May 2020 AD01 Registered office address changed from 46 Rhodes Place Oldbrook Milton Keynes Bucks MK6 2LY England to Suite F Regency Court 206 Upper Fifth Street. Milton Keynes Bucks MK9 2HR on 3 May 2020
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
19 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Jul 2017 TM01 Termination of appointment of Consela Nkirote Ochieng as a director on 7 July 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 100
20 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
20 Jan 2017 AA Micro company accounts made up to 30 April 2016
15 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
08 Feb 2016 AD01 Registered office address changed from 53 Glazier Drive Glazier Drive Neath Hill Milton Keynes Bucks MK14 6HG to 46 Rhodes Place Oldbrook Milton Keynes Bucks MK6 2LY on 8 February 2016