NEW CONSENSUS COMMUNICATIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
05/11/245 November 2024 | Registered office address changed from 25 Sandyford Place Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland to 25 Sandyford Place Glasgow G3 7NG on 2024-11-05 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2024-01-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-01-31 |
21/02/2321 February 2023 | Change of details for Mr Raymond Boyle as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Notification of Karen Boyle as a person with significant control on 2023-02-21 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
21/05/2121 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 01/08/2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 01/08/2019 |
23/07/1923 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KAREN BOYLE |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, SECRETARY KAREN BOYLE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 07/11/2018 |
07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 07/11/2018 |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 07/11/2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
07/11/187 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN BOYLE / 07/11/2018 |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN BOYLE / 07/11/2018 |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BOYLE / 07/11/2018 |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN BOYLE / 07/11/2018 |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/11/1524 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/01/158 January 2015 | Annual return made up to 25 October 2014 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR APPOINTED MRS KAREN ANN BOYLE |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH SCOTLAND |
11/01/1311 January 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
05/12/115 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual return made up to 25 October 2010 with full list of shareholders |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOYLE / 25/10/2010 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 349 BATH STREET GLASGOW G2 4AA |
25/02/1125 February 2011 | Annual return made up to 25 October 2009 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/09/1017 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/12/092 December 2009 | VARYING SHARE RIGHTS AND NAMES |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN PIRIE / 24/02/2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOYLE / 24/02/2009 |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/12/0612 December 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/03/063 March 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED |
29/04/0329 April 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | SECRETARY RESIGNED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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