THE CONSULTING GROUP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from 10 South Way Newhaven BN9 9LL England to Office 4, Cavendish House New Road Newhaven East Sussex BN9 0EH on 2024-11-27

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES VICTOR SCOTT PAGE / 06/04/2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JULIA PAGE / 01/05/2016

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES VICTOR SCOTT PAGE / 01/05/2016

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MANDY JULIA PAGE / 01/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PAGE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN PAGE

View Document

17/06/1417 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED FILECOIN LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 01/01/10 STATEMENT OF CAPITAL GBP 429

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VICTOR PAGE / 30/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VICTOR SCOTT PAGE / 30/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ALISON PAGE / 30/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JULIA PAGE / 30/04/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 56 HIGHVIEW ROAD TELSCOMBE CLIFFS PEACEHAVEN EAST SUSSEX BN10 7AS

View Document

31/10/0731 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 NC INC ALREADY ADJUSTED 25/10/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 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