- Company Overview for CONSORTIAL LIMITED (06794945)
- Filing history for CONSORTIAL LIMITED (06794945)
- People for CONSORTIAL LIMITED (06794945)
- Charges for CONSORTIAL LIMITED (06794945)
- Insolvency for CONSORTIAL LIMITED (06794945)
- More for CONSORTIAL LIMITED (06794945)
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) |
---|---|---|---|
24 Oct 2016 | MR01 | Registration of charge 067949450007, created on 24 October 2016 | |
06 Oct 2016 | MR01 | Registration of charge 067949450006, created on 3 October 2016 | |
19 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
17 Mar 2016 | MA | Memorandum and Articles of Association | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
28 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 6 Glenmore Business Park Ely Road Waterbeach Cambridgeshire CB25 9PG to Evolution Business Park Milton Road Impington Cambridgeshire CB24 9NG on 21 April 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
23 Oct 2014 | MR01 | Registration of charge 067949450005, created on 10 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Paul Raymond Bubb on 30 May 2014 | |
13 Jun 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Paul Raymond Bubb on 30 May 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
24 Dec 2013 | CERTNM |
Company name changed n e technology LIMITED\certificate issued on 24/12/13
|
|
24 Dec 2013 | CONNOT | Change of name notice | |
06 Dec 2013 | MR01 | Registration of charge 067949450004 | |
03 Dec 2013 | MR01 | Registration of charge 067949450003 | |
24 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
28 May 2013 | CH01 | Director's details changed for Mr Paul Raymond Bubb on 28 May 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AD01 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 13 May 2013 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |