ABOUT CONSULTING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

15/04/2515 April 2025 Change of details for Mr Jon Paul Dunckley as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Change of details for Mrs Madeline Victoria Dunckley as a person with significant control on 2025-04-15

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Change of details for Mr Jon Paul Dunckley as a person with significant control on 2020-12-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

03/05/233 May 2023 Notification of Madeline Victoria Dunckley as a person with significant control on 2023-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Appointment of Mrs Madeline Victoria Dunckley as a director on 2022-01-06

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 7 LADY SMOCK CLOSE GRANGE PARK NORTHANTS NN4 5BW

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED LIFE PLANNING LTD CERTIFICATE ISSUED ON 29/11/12

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED

View Document

14/05/1214 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DUNCKLEY / 01/04/2010

View Document

20/03/1220 March 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CHANGE PERSON AS SECRETARY

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE DUNCKLEY

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR JON DUNCKLEY

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DUNCKLEY / 19/05/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 5 FUSILIER WAY WEEDON NORTHANTS NN7 4TH

View Document

03/04/063 April 2006 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