Advanced company searchLink opens in new window

CONCILIUM LIMITED

Company number 03693822

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)
02 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 AD01 Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azets Ventura Park Road Tamworth B78 3HL on 3 August 2023
18 Jul 2023 PSC05 Change of details for Fleet Alliance Limited as a person with significant control on 18 July 2023
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2022 PSC07 Cessation of Marjory Elizabeth Flynn as a person with significant control on 4 October 2022
04 Oct 2022 PSC07 Cessation of Allen John Flynn as a person with significant control on 4 October 2022
04 Oct 2022 PSC07 Cessation of Martin Brown as a person with significant control on 4 October 2022
07 Sep 2022 PSC01 Notification of Allen Flynn as a person with significant control on 13 January 2017
07 Sep 2022 PSC01 Notification of Marjory Elizabeth Flynn as a person with significant control on 13 January 2017
07 Sep 2022 PSC02 Notification of Fleet Alliance Limited as a person with significant control on 12 January 2017
25 Jan 2022 TM02 Termination of appointment of Johnsons Financial Management Ltd as a secretary on 25 January 2022
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
09 Apr 2021 AP03 Appointment of Mrs Angela Robertson as a secretary on 1 April 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Aug 2020 AD01 Registered office address changed from 1-2 Craven Road London W5 2UA England to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 26 August 2020
15 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
02 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Feb 2019 CH01 Director's details changed for Ms Angela Robertson on 13 February 2019
12 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
24 Jan 2019 CH01 Director's details changed for Ms Angela Robertson on 24 January 2019
04 Oct 2018 CH04 Secretary's details changed for Johnsons Financial Management Ltd on 16 March 2018