CONSORT COMMUNICATIONS LIMITED



Company Documents

DateDescription
22/01/2422 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
16/05/2216 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
14/10/2114 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM 2A BEDFORD ROAD LONDON N2 9DA

View Document

28/08/1828 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/11/1527 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1311 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/124 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WILLIAM TANT / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS ROE / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JILL POTTER / 01/08/2011

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN NICHOLAS ROE / 21/06/2012

View Document

09/12/119 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/01/117 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0916 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WILLIAM TANT / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JILL POTTER / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS ROE / 16/12/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR PAUL MICHAEL WILLIAM TANT

View Document

09/12/089 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document



31/01/0831 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/11/0719 November 2007 £ IC 10000/5000 24/10/07 £ SR 5000@1=5000

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 7 BATH PLACE LONDON EC2A 3DR

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/07/0024 July 2000 £ NC 1000/10000 30/01/00

View Document

24/07/0024 July 2000 NC INC ALREADY ADJUSTED 30/01/00

View Document

06/06/006 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

02/06/002 June 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 FIRST GAZETTE

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 3 STANDARD PLACE LONDON EC2A 3BE

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 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