CONSISTENT MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY IMAGINE BUSINESS COSEC LTD

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
3 FULLWOOD'S MEWS
LONDON
N1 6BF
UNITED KINGDOM

View Document

17/09/1417 September 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049876990008

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049876990007

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/01/134 January 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/09/124 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGINE BUSINESS COSEC LTD / 29/03/2012

View Document

04/09/124 September 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/03/129 March 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996

View Document

09/03/129 March 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 93-99 GOSWELL ROAD LONDON EC1V 7EY

View Document

04/02/114 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN POPAT / 08/12/2009

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGINE BUSINESS COSEC LTD / 08/12/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR RAJU POPAT

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR STEPHEN POPAT

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJU POPAT / 08/12/2003

View Document

03/04/083 April 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJU POPAT / 01/01/2008

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 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