THE CONSULTING GROUP (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
27/11/2427 November 2024 | Registered office address changed from 10 South Way Newhaven BN9 9LL England to Office 4, Cavendish House New Road Newhaven East Sussex BN9 0EH on 2024-11-27 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES VICTOR SCOTT PAGE / 06/04/2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY JULIA PAGE / 01/05/2016 |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES VICTOR SCOTT PAGE / 01/05/2016 |
06/05/166 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MANDY JULIA PAGE / 01/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA PAGE |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PAGE |
17/06/1417 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1417 June 2014 | COMPANY NAME CHANGED FILECOIN LIMITED CERTIFICATE ISSUED ON 17/06/14 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
19/04/1219 April 2012 | VARYING SHARE RIGHTS AND NAMES |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 429 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VICTOR PAGE / 30/04/2010 |
18/05/1018 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VICTOR SCOTT PAGE / 30/04/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ALISON PAGE / 30/04/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY JULIA PAGE / 30/04/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH |
25/09/0825 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 56 HIGHVIEW ROAD TELSCOMBE CLIFFS PEACEHAVEN EAST SUSSEX BN10 7AS |
31/10/0731 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/10/0731 October 2007 | NC INC ALREADY ADJUSTED 25/10/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
20/11/0620 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | SECRETARY RESIGNED |
30/04/0430 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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