Company NameCD Realisations Limited
DirectorKeith Maib
Company StatusIn Administration
Company Number04133016
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Keith Maib
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2023(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Interpath Limited 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Director NameMr Dinesh Kumar Sharma
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Rutland Road
Southall
Middlesex
UB1 2XS
Director NameGwilym Robert Meirion Lewis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis Plc
Wakefield Road
Leeds
West Yorkshire
LS10 1DU
Secretary NameGwilym Robert Meirion Lewis
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Warriner Gardens
London
SW11 4EA
Director NameSmita Malipatil
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2006(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 December 2016)
RoleManagement Consultant
Country of ResidenceIndia
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameRichard Church
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway House
Runwick Lane
Farnham
Hants
GU10 5EE
Director NameJohn Marten Llewellyn Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 November 2009)
RoleCompany Director
Correspondence Address11a Geraldine Road
London
SW18 2NR
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameChristopher James Dugald Maccoll
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge London Road
Holybourne
Alton
Hampshire
GU34 4ES
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed18 October 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameSarah Louise Caddy
StatusResigned
Appointed21 May 2012(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameDenis Connery
StatusResigned
Appointed21 January 2014(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressCommunisis Plc
Wakefield Road
Leeds
West Yorkshire
LS10 1DU
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(19 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusResigned
Appointed20 November 2020(19 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Claire Louise Watt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(21 years, 10 months after company formation)
Appointment Duration7 months (resigned 15 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Philip David Hoggarth
StatusResigned
Appointed15 November 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitekieon.com
Telephone020 72243456
Telephone regionLondon

Location

Registered AddressC/O Interpath Limited 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

137.8k at £0.01Communisis Uk LTD
62.00%
Ordinary B
84.4k at £0.01Communisis Uk LTD
38.00%
Ordinary A

Financials

Year2014
Turnover£988,168
Gross Profit£338,461
Net Worth£252,564
Cash£513,127
Current Liabilities£597,613

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Acquiom Agency Services Llc as Security Trustee

Classification: A registered charge
Outstanding
31 August 2022Delivered on: 5 September 2022
Persons entitled: Srs Acquiom Inc. as Security Trustee

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 29 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 June 2023Appointment of Mr Keith Maib as a director on 16 June 2023 (2 pages)
26 June 2023Termination of appointment of Claire Louise Watt as a director on 15 June 2023 (1 page)
5 December 2022Satisfaction of charge 041330160003 in full (1 page)
1 December 2022Registration of charge 041330160004, created on 30 November 2022 (54 pages)
16 November 2022Termination of appointment of Timothy Austin Burgham as a director on 15 November 2022 (1 page)
16 November 2022Termination of appointment of Timothy Austin Burgham as a secretary on 15 November 2022 (1 page)
16 November 2022Appointment of Mrs Claire Watt as a director on 15 November 2022 (2 pages)
16 November 2022Appointment of Mr Philip David Hoggarth as a secretary on 15 November 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (26 pages)
5 September 2022Registration of charge 041330160003, created on 31 August 2022 (50 pages)
2 September 2022Satisfaction of charge 041330160001 in full (1 page)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
20 November 2020Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (24 pages)
11 December 2019Memorandum and Articles of Association (25 pages)
29 October 2019Registration of charge 041330160002, created on 15 October 2019 (50 pages)
27 October 2019Resolutions
  • RES13 ‐ Company business 15/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
16 October 2019Registration of charge 041330160001, created on 15 October 2019 (52 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
31 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
7 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
7 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
2 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (28 pages)
30 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
19 December 2016Termination of appointment of Smita Malipatil as a director on 8 December 2016 (1 page)
19 December 2016Termination of appointment of Smita Malipatil as a director on 8 December 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (30 pages)
9 October 2016Full accounts made up to 31 December 2015 (30 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,222.22
(9 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,222.22
(9 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,222.22
(9 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,222.22
(9 pages)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
16 August 2014Director's details changed for Smita Malipatil on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Smita Malipatil on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
14 August 2014Termination of appointment of Gwilym Robert Meirion Lewis as a director on 12 August 2014 (1 page)
14 August 2014Termination of appointment of Gwilym Robert Meirion Lewis as a director on 12 August 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Company name changed kieon LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed kieon LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2014Appointment of Mr David Rushton as a director (2 pages)
25 June 2014Appointment of Mr David Rushton as a director (2 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 January 2014Appointment of Denis Connery as a secretary (2 pages)
21 January 2014Appointment of Denis Connery as a secretary (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2,222.22
(8 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2,222.22
(8 pages)
22 July 2013Full accounts made up to 31 December 2012 (18 pages)
22 July 2013Full accounts made up to 31 December 2012 (18 pages)
20 September 2012Secretary's details changed for Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Sarah Louise Morton on 20 September 2012 (1 page)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 June 2012Director's details changed for Smita Malipatil on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Gwilym Robert Meirion Lewis on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Smita Malipatil on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Gwilym Robert Meirion Lewis on 20 June 2012 (2 pages)
22 May 2012Appointment of Sarah Louise Morton as a secretary (2 pages)
22 May 2012Appointment of Sarah Louise Morton as a secretary (2 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 May 2012Termination of appointment of Richard Church as a director (1 page)
9 May 2012Appointment of Mr Nigel Guy Howes as a director (2 pages)
9 May 2012Termination of appointment of Richard Church as a director (1 page)
9 May 2012Termination of appointment of David Firth as a director (1 page)
9 May 2012Termination of appointment of David Firth as a director (1 page)
9 May 2012Termination of appointment of Christopher Maccoll as a director (1 page)
9 May 2012Termination of appointment of Christopher Maccoll as a director (1 page)
9 May 2012Appointment of Mr Nigel Guy Howes as a director (2 pages)
9 May 2012Appointment of Andrew Martin Blundell as a director (2 pages)
9 May 2012Appointment of Andrew Martin Blundell as a director (2 pages)
8 May 2012Termination of appointment of David Firth as a secretary (1 page)
8 May 2012Termination of appointment of David Firth as a secretary (1 page)
8 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 May 2012Registered office address changed from 7 Garrick Street London WC2E 9AR on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 7 Garrick Street London WC2E 9AR on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 7 Garrick Street London WC2E 9AR on 8 May 2012 (1 page)
8 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/01/2012 as it was not properly delivered
(20 pages)
29 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/01/2012 as it was not properly delivered
(20 pages)
14 March 2012Change of share class name or designation (2 pages)
14 March 2012Change of share class name or designation (2 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/03/2012
(10 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/03/2012
(10 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Smita Malipatil on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Smita Malipatil on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of John Evans as a director (1 page)
8 February 2010Director's details changed for Gwilym Robert Meirion Lewis on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of John Evans as a director (1 page)
8 February 2010Director's details changed for Gwilym Robert Meirion Lewis on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gwilym Robert Meirion Lewis on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Smita Malipatil on 8 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 29/12/08; full list of members (5 pages)
6 April 2009Return made up to 29/12/08; full list of members (5 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 May 2008Appointment terminated secretary gwilym lewis (1 page)
22 May 2008Appointment terminated secretary gwilym lewis (1 page)
22 May 2008Return made up to 29/12/07; full list of members; amend (10 pages)
22 May 2008Return made up to 29/12/07; full list of members; amend (10 pages)
31 January 2008Registered office changed on 31/01/08 from: 31 warriner gardens, london, SW11 4EA (1 page)
31 January 2008Registered office changed on 31/01/08 from: 31 warriner gardens, london, SW11 4EA (1 page)
29 January 2008Return made up to 29/12/07; full list of members (4 pages)
29 January 2008Return made up to 29/12/07; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 December 2007Company name changed d consulting LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed d consulting LIMITED\certificate issued on 03/12/07 (2 pages)
8 November 2007Nc inc already adjusted 30/09/07 (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Ad 18/10/07--------- £ si [email protected]=1222 £ ic 1000/2222 (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 November 2007Nc inc already adjusted 30/09/07 (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Ad 18/10/07--------- £ si [email protected]=1222 £ ic 1000/2222 (2 pages)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New director appointed (2 pages)
23 October 2007Div 30/09/07 (1 page)
23 October 2007Div 30/09/07 (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
29 August 2007Nc inc already adjusted 01/07/07 (2 pages)
29 August 2007Nc inc already adjusted 01/07/07 (2 pages)
29 August 2007Ad 01/07/07--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
29 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2007Ad 01/07/07--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
29 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 February 2007Return made up to 29/12/06; full list of members (7 pages)
22 February 2007Return made up to 29/12/06; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 February 2005Return made up to 29/12/04; full list of members (7 pages)
2 February 2005Return made up to 29/12/04; full list of members (7 pages)
17 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
24 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Secretary's particulars changed;director's particulars changed (2 pages)
18 December 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (2 pages)
18 December 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2003Return made up to 29/12/02; full list of members (7 pages)
17 March 2003Return made up to 29/12/02; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: 3 saint dunstans road, barons court london, W6 8RD (1 page)
20 June 2001Registered office changed on 20/06/01 from: 3 saint dunstans road, barons court london, W6 8RD (1 page)
29 December 2000Incorporation (12 pages)
29 December 2000Incorporation (12 pages)