Advanced company searchLink opens in new window

CONSOLIDATED INDEPENDENT LIMITED

Company number 04409430

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)
05 Oct 2017 MR01 Registration of charge 044094300002, created on 2 October 2017
12 Jul 2017 AP01 Appointment of Mr Giles Drew as a director on 11 May 2017
23 May 2017 TM01 Termination of appointment of Richard Philip Gerald Crewdson as a director on 11 May 2017
04 Apr 2017 CS01 04/04/17 Statement of Capital gbp 108
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 108
09 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AP01 Appointment of Mr Paul Gerard Curran as a director on 14 October 2015
23 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 108
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 TM01 Termination of appointment of Paul Couves Hitchman as a director on 1 August 2014
01 May 2014 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 108
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
17 Jan 2013 SH03 Purchase of own shares.
11 Jan 2013 TM01 Termination of appointment of Karen Emanuel as a director
11 Jan 2013 SH06 Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 108
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
23 Apr 2012 CH03 Secretary's details changed for Kieron John Faller-Mead on 4 April 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Oct 2011 AP03 Appointment of Kieron John Faller-Mead as a secretary
17 Oct 2011 TM02 Termination of appointment of Paul Hitchman as a secretary
11 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders