CONSULTING PROFESSIONALS LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.11016847
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

CONSULTING PROFESSIONALS LIMITED is an active private limited company with number 11016847. It was incorporated 6 years, 8 months, 20 days ago, on 17 October 2017. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Amjad Riaz

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Ashok Kumar Bhopal

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Ian Alexander

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-27

Psc name: Abr Partners Limited

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110168470003

Charge creation date: 2023-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110168470002

Charge creation date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amjad Riaz

Cessation date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashok Kumar Bhopal

Cessation date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Alexander

Cessation date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abr Partners Limited

Notification date: 2021-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom

New address: Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110168470001

Charge creation date: 2018-09-13

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 PEMBRIDGE CRESCENT LIMITED

MONKVILLE HOUSE,LONDON,NW11 0AH

Number:02661501
Status:ACTIVE
Category:Private Limited Company

6 COLYTON ROAD FREEHOLDERS LIMITED

6 COLYTON ROAD,LONDON,SE22 0NE

Number:11444560
Status:ACTIVE
Category:Private Limited Company

JJT ENGINEERING LIMITED UK LIMITED

116 MAIN ROAD,SHEFFIELD,S21 3UT

Number:11728817
Status:ACTIVE
Category:Private Limited Company

KINGSDOWN BUSINESS SOLUTIONS LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07988429
Status:ACTIVE
Category:Private Limited Company

LONDON CONNECTIONS SB LTD

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09881451
Status:ACTIVE
Category:Private Limited Company

RISK SOLUTIONS (2015) LIMITED

SAVANTS,LONDON,SW1H 0HW

Number:09400977
Status:LIQUIDATION
Category:Private Limited Company

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