- Company Overview for THE CONSIDERED GROUP LIMITED (05166824)
- Filing history for THE CONSIDERED GROUP LIMITED (05166824)
- People for THE CONSIDERED GROUP LIMITED (05166824)
- More for THE CONSIDERED GROUP LIMITED (05166824)
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) |
---|---|---|---|
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
28 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2018 | AD01 | Registered office address changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to 1 Quay Road Lymington SO41 3AT on 22 December 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
01 Jul 2018 | AD02 | Register inspection address has been changed from M Building, Suite 10, Second Floor the Shipyard Bath Road Lymington Hampshire SO41 3YL England to 1 Quay Road Lymington SO41 3AT | |
27 Mar 2018 | TM01 | Termination of appointment of Nicholas Stuart Augustus Howat as a director on 20 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Nicholas Stuart Augustus Howat as a person with significant control on 20 March 2018 | |
14 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
27 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 May 2016 | AD02 | Register inspection address has been changed from Church Farm Market Place Northleach Cheltenham Gloucestershire GL54 3EE England to M Building, Suite 10, Second Floor the Shipyard Bath Road Lymington Hampshire SO41 3YL | |
05 May 2016 | AD01 | Registered office address changed from 10 5th Floor Finsbury Square London EC2A 1AF England to 5th Floor 10 Finsbury Square London EC2A 1AF on 5 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from Church Farm Market Place Northleach Cheltenham Gloucestershire GL54 3EE to 10 5th Floor Finsbury Square London EC2A 1AF on 4 May 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |