CONSEGNA TALENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Change of details for Mr Robert Graham Brooks as a person with significant control on 2025-03-01 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with updates |
27/03/2527 March 2025 | Cessation of Graham Kenneth Brooks as a person with significant control on 2025-03-01 |
27/03/2527 March 2025 | Registered office address changed from By Colony West Street Alderley Edge SK9 7EG England to Capital House 32 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JB on 2025-03-27 |
14/08/2414 August 2024 | Micro company accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
13/03/2413 March 2024 | Change of details for Mr Robert Graham Brooks as a person with significant control on 2024-03-12 |
13/03/2413 March 2024 | Notification of Graham Kenneth Brooks as a person with significant control on 2022-11-22 |
12/03/2412 March 2024 | Notification of Robert Graham Brooks as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Cessation of Graham Kenneth Brooks as a person with significant control on 2024-03-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Termination of appointment of Graham Kenneth Brooks as a director on 2023-12-11 |
13/12/2313 December 2023 | Appointment of Mr Robert Graham Brooks as a director on 2023-12-11 |
27/11/2327 November 2023 | Registered office address changed from The Tannery Water Street Stockport Cheshire SK1 2BP to 10 West Street by Colony 10 West Street Alderley Edge Cheshire SK9 7EG on 2023-11-27 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
27/11/2327 November 2023 | Registered office address changed from 10 West Street by Colony 10 West Street Alderley Edge Cheshire SK9 7EG England to By Colony West Street Alderley Edge SK9 7EG on 2023-11-27 |
29/09/2329 September 2023 | Certificate of change of name |
28/09/2328 September 2023 | Certificate of change of name |
31/07/2331 July 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
14/04/2314 April 2023 | Registered office address changed from 68 Buxton Road Macclesfield Cheshire SK10 1JS United Kingdom to The Tannery Water Street Stockport Cheshire SK1 2BP on 2023-04-14 |
22/11/2222 November 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company