Advanced company searchLink opens in new window

CONSORTIAL LIMITED

Company number 06794945

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)
28 Nov 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Nov 2024 AD01 Registered office address changed from 300 Anderson Road Buckingway Business Park Swavesey Cambridgeshire CB24 4UQ United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2 November 2024
02 Nov 2024 LIQ02 Statement of affairs
02 Nov 2024 600 Appointment of a voluntary liquidator
02 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-24
16 Oct 2024 TM01 Termination of appointment of Oliver Charles Bubb as a director on 7 October 2024
17 Aug 2024 AA Accounts for a small company made up to 31 March 2024
04 Jun 2024 TM01 Termination of appointment of Craig Whitworth as a director on 3 June 2024
23 May 2024 TM01 Termination of appointment of Ben Andrew Peter Smith as a director on 22 May 2024
08 Apr 2024 AP01 Appointment of Mr Craig Whitworth as a director on 8 April 2024
13 Dec 2023 AA Accounts for a small company made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
06 Mar 2023 MR01 Registration of charge 067949450010, created on 24 February 2023
01 Mar 2023 PSC07 Cessation of Paul Raymond Bubb as a person with significant control on 24 February 2023
01 Mar 2023 PSC07 Cessation of Christopher Charles Roland Dawes as a person with significant control on 24 February 2023
01 Mar 2023 PSC02 Notification of Consortial Group Limited as a person with significant control on 24 February 2023
22 Dec 2022 TM01 Termination of appointment of Nathaniel Claude Morgan as a director on 22 December 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
02 Nov 2022 PSC04 Change of details for Mr Christopher Charles Roland Dawes as a person with significant control on 30 September 2022
02 Nov 2022 CH01 Director's details changed for Mr Christopher Charles Roland Dawes on 30 September 2022
03 Aug 2022 AP01 Appointment of Mr Nathaniel Claude Morgan as a director on 1 August 2022
27 Jul 2022 AA Accounts for a small company made up to 31 March 2022
04 Jul 2022 CERTNM Company name changed net led LIMITED\certificate issued on 04/07/22
  • RES15 ‐ Change company name resolution on 2022-06-15
04 Jul 2022 CONNOT Change of name notice