THE CONSULTANT GROUP LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from 22-42 Freshwater Road Chadwell Heath RM8 1RY England to Grosvenor House 51 New London Road Chelmsford CM2 0nd on 2025-08-07 |
28/02/2528 February 2025 | Change of details for Mr Joseph Patrick O'connor as a person with significant control on 2016-04-06 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-03 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH O'CONNOR / 31/08/2019 |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK O'CONNOR / 31/08/2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/09/1617 September 2016 | COMPANY NAME CHANGED GT RACING FURNITURE LTD CERTIFICATE ISSUED ON 17/09/16 |
14/09/1614 September 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
06/01/166 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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