Advanced company searchLink opens in new window

CONSENG INTERNATIONAL LTD

Company number 06943694

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)
16 Dec 2013 AP01 Appointment of Mr. Robert John Mason as a director
11 Dec 2013 TM01 Termination of appointment of Faye Redmond as a director
11 Dec 2013 AP01 Appointment of Miss Olivia Ann Rogers as a director
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
24 Jun 2013 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
14 May 2013 CH01 Director's details changed for Miss Kelly Louise Sicheri on 14 May 2013
14 May 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 14 May 2013
17 Aug 2012 AP01 Appointment of Miss Faye Redmond as a director
17 Aug 2012 TM01 Termination of appointment of Jay Smith as a director
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
30 Nov 2011 AP01 Appointment of Mr. Jay Spencer Smith as a director
30 Nov 2011 TM01 Termination of appointment of David Hicks as a director
18 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2010 AP01 Appointment of Miss Kelly Louise Sicheri as a director
13 Jul 2010 TM01 Termination of appointment of Katia Balzano as a director
09 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
09 Jul 2010 AD03 Register(s) moved to registered inspection location
08 Jul 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
08 Jul 2010 AD02 Register inspection address has been changed
08 Apr 2010 CH01 Director's details changed for Mr David Hicks on 5 April 2010
20 Nov 2009 CH01 Director's details changed for Mr David Hicks on 1 October 2009