CONSURGO CONSULTING LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/09/2524 September 2025 NewApplication to strike the company off the register

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/04/2323 April 2023 Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2023-04-23

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ on 2022-10-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Termination of appointment of Jason Rutherford as a director on 2021-07-02

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JASON RUTHERFORD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 5 JARDINE HOUSE BESSBOROUGH ROAD HARROW HA1 3EX UNITED KINGDOM

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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