- Company Overview for APPLIED CONSENSUS LTD. (10807483)
- Filing history for APPLIED CONSENSUS LTD. (10807483)
- People for APPLIED CONSENSUS LTD. (10807483)
- More for APPLIED CONSENSUS LTD. (10807483)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
05 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
19 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 19 May 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Mar 2022 | PSC04 | Change of details for Mr Davesh Kumar Madhar as a person with significant control on 2 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
24 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
15 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
22 Jan 2019 | AD01 | Registered office address changed from 122 North Hyde Road Hayes Middlesex UB3 4NQ United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 22 January 2019 | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | PSC01 | Notification of Davesh Kumar Madhar as a person with significant control on 1 September 2017 | |
12 Jun 2018 | PSC07 | Cessation of Atul Kumar Madahar as a person with significant control on 31 August 2017 | |
12 Jun 2018 | PSC01 | Notification of Atul Kumar Madahar as a person with significant control on 7 June 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
25 Apr 2018 | PSC07 | Cessation of Atul Kumar Madahar as a person with significant control on 1 September 2017 | |
25 Apr 2018 | AP01 | Appointment of Mr Devesh Kumar Madahar as a director on 1 September 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from 63 Compass House 5 Park Street London SW6 2FB England to 122 North Hyde Road Hayes Middlesex UB3 4NQ on 25 April 2018 |