THE CONSCIENTIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

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

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-02-28

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY JAMES CROSBY SECRETARIAL SERVICES LIMITED

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/04/164 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM EMPIRE HOUSE 175 PICCADILLY MAYFAIR LONDON W1J 9TB

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS JOHNSTONE LIGHTFOOT / 28/02/2010

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES CROSBY SECRETARIAL SERVICES LIMITED / 28/02/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 S366A DISP HOLDING AGM 23/01/07

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 94 HIGH STREET WIMBLEDON WIMBLEDON LONDON SW19 5EG

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

11/05/0611 May 2006 £ NC 100/1000000 28/0

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information