Advanced company searchLink opens in new window

CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED

Company number 06725706

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)
26 Sep 2024 AA Accounts for a dormant company made up to 28 February 2024
25 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Mar 2021 AD01 Registered office address changed from 20 st. Thomas Street London SE1 9BF to The Hickman Building 2 Whitechapel Road London E1 1FX on 22 March 2021
02 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
22 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 28 February 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
09 Dec 2016 AP01 Appointment of Raymond Eglington as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Mr Andrew Jack as a director on 8 December 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Jan 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 Jan 2015 AD01 Registered office address changed from 22 Endell Street London WC2H 9AD to 20 St. Thomas Street London SE1 9BF on 20 January 2015
12 Nov 2014 AP03 Appointment of Einir Williams as a secretary on 30 September 2014