THE CONSULTING CONSORTIUM HOLDINGS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

18/03/2518 March 2025 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Change of share class name or designation

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

04/04/234 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Laura Frances Cockburn as a director on 2022-01-25

View Document

25/10/2125 October 2021 Termination of appointment of Michael John Park as a director on 2021-09-30

View Document

08/12/208 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LESLEY SMITH / 02/11/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / JOANNE LESLEY SMITH / 02/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

19/03/2019 March 2020 SAIL ADDRESS CHANGED FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 1SH ENGLAND

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANE VINSON

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MS LAURA COCKBURN

View Document

15/12/1915 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / BGF NOMINEES LIMITED / 30/05/2017

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

04/03/194 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

02/11/182 November 2018 SAIL ADDRESS CREATED

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LESTER

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MICHAEL JOHN PARK

View Document

19/04/1819 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RADFORD

View Document

22/01/1822 January 2018 PREVSHO FROM 31/03/2018 TO 30/06/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / JOANNE LESLEY SMITH / 30/05/2017

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF NOMINEES LIMITED

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR PAUL JOHN LESTER

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MS JANE ELIZABETH VINSON

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK NUNNY

View Document

09/06/179 June 2017 ADOPT ARTICLES 31/05/2017

View Document

08/06/178 June 2017 ADOPT ARTICLES 30/05/2017

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MARK IAN NUNNY

View Document

31/05/1731 May 2017 31/05/17 STATEMENT OF CAPITAL GBP 4272.56

View Document

31/05/1731 May 2017 SOLVENCY STATEMENT DATED 30/05/17

View Document

31/05/1731 May 2017 REDUCE ISSUED CAPITAL 30/05/2017

View Document

31/05/1731 May 2017 STATEMENT BY DIRECTORS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DARRELL EVANS

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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