Advanced company searchLink opens in new window

CONSILIUM 9 LIMITED

Company number 11046123

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)
30 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
27 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
24 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
23 Nov 2022 PSC02 Notification of Consilium Top Limited as a person with significant control on 1 May 2018
23 Nov 2022 PSC07 Cessation of Ian Ross Worthington as a person with significant control on 1 May 2018
23 Nov 2022 CH01 Director's details changed for Mr Ian Ross Worthington on 23 November 2022
26 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
03 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
02 Aug 2019 AA Unaudited abridged accounts made up to 30 April 2019
31 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 April 2019
05 Mar 2019 AD01 Registered office address changed from 5 Ashfield Pateley Bridge Harrogate HG3 5HJ United Kingdom to Ellis Cottage Ellis Cottage Skipton North Yorkshire BD23 4AE on 5 March 2019
05 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with updates
01 Mar 2018 TM01 Termination of appointment of Charles Worthington as a director on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr Ian Ross Worthington as a director on 1 March 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-02
09 Jan 2018 CONNOT Change of name notice
03 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-03
  • GBP 100