Advanced company searchLink opens in new window

APPLIED CONSENSUS LTD.

Company number 10807483

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
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