CONCILIO COMMUNICATIONS LIMITED

850 Green Lanes, London, N21 2RS, England
StatusACTIVE
Company No.07260886
CategoryPrivate Limited Company
Incorporated21 May 2010
Age14 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

CONCILIO COMMUNICATIONS LIMITED is an active private limited company with number 07260886. It was incorporated 14 years, 1 month, 18 days ago, on 21 May 2010. The company address is 850 Green Lanes, London, N21 2RS, England.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-29

Officer name: Mrs Xenia Dines

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-29

Officer name: Mr Nicholas Graham Dines

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-29

Old address: 84 Aldermans Hill Palmers Green London N13 4PP

New address: 850 Green Lanes London N21 2RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-19

Psc name: Mr Nicholas Graham Dines

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Xenia Dines

Appointment date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-14

Psc name: Mr Nick Dines

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-21

New date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2016

Action Date: 21 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 21 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 21 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-21

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Incorporate Secretariat Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Chalkley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 21 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: , 14 Hanover Street, Hanover Square, London, W1S 1YH, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mr Nicholas Graham Dines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 21 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2010

Action Date: 21 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-11-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Graham Dines

Documents

View document PDF

Incorporation company

Date: 21 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY FINANCIAL CONSULTING LLP

6 STAMFORD SQUARE,LONDON,SW15 2BF

Number:OC350181
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

ENHANCE CONSTRUCTIONS FACILITIES MANAGEMENT LTD

35 LAVIDGE ROAD,MOTTINGHAM,SE9 3NE

Number:10674472
Status:ACTIVE
Category:Private Limited Company

FROG LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11783814
Status:ACTIVE
Category:Private Limited Company

JUMP WAREHOUSE (WARRINGTON) LTD

UNIT 3 CHETHAM COURT,WARRINGTON,WA2 8RF

Number:09293689
Status:ACTIVE
Category:Private Limited Company

RJG FINANCIAL LTD

29 CLOS YNYSDDU,PONTYCLUN,CF72 9WQ

Number:08116660
Status:ACTIVE
Category:Private Limited Company

TAMILS FOR LABOUR LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:11808595
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source