Advanced company searchLink opens in new window

THE CONSIDERED GROUP LIMITED

Company number 05166824

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)
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
  • GBP 60
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014