Advanced company searchLink opens in new window

CONSUMA HOLDINGS LIMITED

Company number 03401941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
20 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
14 Jul 2023 AA Group of companies' accounts made up to 26 March 2022
02 Feb 2023 AD01 Registered office address changed from Consuma Paper Products Limited Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL England to 3rd Floor, 1 Ashley Road 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 February 2023
27 Jan 2023 MR04 Satisfaction of charge 034019410006 in full
27 Jan 2023 MR04 Satisfaction of charge 034019410007 in full
26 Jan 2023 MR04 Satisfaction of charge 034019410004 in full
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
27 Sep 2022 TM01 Termination of appointment of Noel Patrick James Morrin as a director on 19 September 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
10 May 2022 AP01 Appointment of Mr Ronald Eric Long as a director on 6 May 2022
10 May 2022 TM01 Termination of appointment of Cheryl Ann Mcavoy as a director on 6 May 2022
05 May 2022 TM01 Termination of appointment of Alan Philip Thomas as a director on 5 May 2022
06 Apr 2022 AP01 Appointment of Mrs Cheryl Ann Mcavoy as a director on 6 April 2022
24 Mar 2022 MR05 All of the property or undertaking has been released from charge 034019410008
24 Mar 2022 MR04 Satisfaction of charge 034019410008 in full
14 Mar 2022 TM01 Termination of appointment of Andrew Staples as a director on 14 March 2022
14 Mar 2022 AP01 Appointment of Mr Noel Patrick James Morrin as a director on 14 March 2022
23 Jan 2022 MR05 Part of the property or undertaking has been released from charge 034019410006
21 Jan 2022 MR05 Part of the property or undertaking has been released from charge 034019410004