- Company Overview for E-CONSULTANCY.COM LIMITED (04047149)
- Filing history for E-CONSULTANCY.COM LIMITED (04047149)
- People for E-CONSULTANCY.COM LIMITED (04047149)
- Charges for E-CONSULTANCY.COM LIMITED (04047149)
- More for E-CONSULTANCY.COM LIMITED (04047149)
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) |
---|---|---|---|
07 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
13 Feb 2020 | CH01 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 | |
13 Feb 2020 | CH03 | Secretary's details changed for Helen Frances Silver on 5 February 2020 | |
02 Dec 2019 | PSC05 | Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 | |
12 Nov 2019 | AP01 | Appointment of Simon Longfield as a director on 6 November 2019 | |
18 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
18 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
18 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
02 Oct 2019 | TM01 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 | |
09 Jan 2019 | MR04 | Satisfaction of charge 040471490002 in full | |
07 Nov 2018 | TM01 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
03 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
22 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
14 Mar 2018 | CH01 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
10 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 |