Advanced company searchLink opens in new window

THE CONSULTING CONSORTIUM HOLDINGS LIMITED

Company number 10681135

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
11 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
08 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Article 16 of the articles of association be disapplied for directors decisions 21/12/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2024 SH08 Change of share class name or designation
08 Jan 2024 MA Memorandum and Articles of Association
22 Dec 2023 SH19 Statement of capital on 22 December 2023
  • GBP 4,272.57
22 Dec 2023 SH20 Statement by Directors
22 Dec 2023 CAP-SS Solvency Statement dated 21/12/23
22 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 21/12/2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 4,272.56
04 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
06 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
31 Jan 2022 TM01 Termination of appointment of Laura Frances Cockburn as a director on 25 January 2022
25 Oct 2021 TM01 Termination of appointment of Michael John Park as a director on 30 September 2021
26 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
08 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
02 Nov 2020 PSC04 Change of details for Joanne Lesley Smith as a person with significant control on 2 November 2020
02 Nov 2020 CH01 Director's details changed for Ms Joanne Lesley Smith on 2 November 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
24 Feb 2020 TM01 Termination of appointment of Jane Elizabeth Vinson as a director on 19 February 2020
21 Feb 2020 AP01 Appointment of Ms Laura Cockburn as a director on 20 February 2020