Advanced company searchLink opens in new window

CONSILIUM TOP LIMITED

Company number 11331947

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
30 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
27 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
26 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
08 Oct 2021 PSC01 Notification of Amanda Worthington as a person with significant control on 10 April 2021
17 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
17 May 2021 PSC07 Cessation of Ian Ross Worthington as a person with significant control on 10 April 2021
03 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
15 Apr 2020 PSC04 Change of details for Mr Ian Ross Worthington as a person with significant control on 15 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Mr Ian Ross Worthington on 15 April 2020
23 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 100
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
17 Apr 2019 AD01 Registered office address changed from 5 Ashfield Pateley Bridge Harrogate HG3 5HJ United Kingdom to Ellis Cottage Airton Skipton North Yorkshire BD23 4AE on 17 April 2019
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 1