THE CONSCIENTIA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-02-28 |
08/10/248 October 2024 | Registered office address changed from 35 Pixham Lane Pixham Dorking RH4 1PL England to 12 Bramble Rise Cobham KT11 2HP on 2024-10-08 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
01/11/231 November 2023 | Micro company accounts made up to 2023-02-28 |
19/06/2319 June 2023 | Registered office address changed from Island View 9B Hurst Road Milford on Sea Lymington SO41 0PY England to 35 Pixham Lane Pixham Dorking RH4 1PL on 2023-06-19 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
06/02/226 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2021-02-28 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES CROSBY SECRETARIAL SERVICES LIMITED |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/04/164 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/03/1229 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/03/1121 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM EMPIRE HOUSE 175 PICCADILLY MAYFAIR LONDON W1J 9TB |
17/03/1017 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS JOHNSTONE LIGHTFOOT / 28/02/2010 |
17/03/1017 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES CROSBY SECRETARIAL SERVICES LIMITED / 28/02/2010 |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/01/088 January 2008 | DIRECTOR RESIGNED |
08/01/088 January 2008 | DIRECTOR RESIGNED |
24/09/0724 September 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | S366A DISP HOLDING AGM 23/01/07 |
03/04/073 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/04/072 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/04/072 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | SECRETARY RESIGNED |
02/04/072 April 2007 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 94 HIGH STREET WIMBLEDON WIMBLEDON LONDON SW19 5EG |
12/05/0612 May 2006 | NEW SECRETARY APPOINTED |
12/05/0612 May 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
12/05/0612 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
11/05/0611 May 2006 | NC INC ALREADY ADJUSTED 28/02/06 |
11/05/0611 May 2006 | £ NC 100/1000000 28/0 |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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