CONSENSUS BUSINESS GROUP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

23/11/2223 November 2022 Change of details for Vincos Limited as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 35 Park Lane London W1K 1RB on 2022-04-08

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KIRWAN TAYLOR

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MR JAMIE DRINNAN

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 01/07/2016

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR JOHN CRISPIN DANIEL KIRWAN TAYLOR

View Document

01/10/151 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/09/1417 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

17/09/1317 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

27/09/1227 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/10/101 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

13/01/1013 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/01/1013 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/01/1013 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR OHAD YARON

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/03/0817 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/065 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

29/03/0629 March 2006 S366A DISP HOLDING AGM 23/03/06

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW

View Document

03/10/053 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0531 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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