THE CONSULTING CONSORTIUM HOLDINGS LIMITED
Company number 10681135
- Company Overview for THE CONSULTING CONSORTIUM HOLDINGS LIMITED (10681135)
- Filing history for THE CONSULTING CONSORTIUM HOLDINGS LIMITED (10681135)
- People for THE CONSULTING CONSORTIUM HOLDINGS LIMITED (10681135)
- More for THE CONSULTING CONSORTIUM HOLDINGS LIMITED (10681135)
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
|
|
08 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Dec 2023 | SH20 | Statement by Directors | |
22 Dec 2023 | CAP-SS | Solvency Statement dated 21/12/23 | |
22 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2023
|
|
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 |