CONSORTIUM IMPORT EXPORT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Change of details for Mr Edmond Emile Habib Georges El-Nachef as a person with significant control on 2024-04-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN EL NACHEF

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR EMILE EL NACHEF

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR IBTISSAM EL NACHEF

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/07/1820 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 DIRECTOR APPOINTED MR ALAN EDMOND EL NACHEF

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS IBTISSAM EL NACHEF

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR EMILE EDMOND EL NACHEF

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/02/164 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

07/07/147 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDMOND EMILE ELNACHEF / 27/06/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1221 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMOND EMILE ELNACHEF / 12/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDMOND ELNACHEF / 02/09/2008

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / IBTISSAM EL-NACHEF / 02/09/2008

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 19 SEYMOUR PLACE LONDON W1H 5AN

View Document

06/09/056 September 2005

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: SUITE 20415 72 NEW BOND STREET LONDON W1Y 9DD

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998

View Document

12/08/9812 August 1998 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