Advanced company searchLink opens in new window

CONSERO HOLDINGS LIMITED

Company number 10905784

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 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 14 September 2024
24 Jan 2025 PSC04 Change of details for Mr Charles Arthur Slaughter as a person with significant control on 12 March 2024
19 Nov 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Roads London WC1X 8TA on 19 November 2024
25 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 7 August 2024
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/01/2025.
23 Oct 2024 PSC07 Cessation of Steven Alan Glover as a person with significant control on 12 March 2024
23 Oct 2024 PSC01 Notification of Charles Arthur Slaughter as a person with significant control on 12 March 2024
14 Sep 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 25/10/2024.
24 Apr 2024 TM01 Termination of appointment of Steven Alan Glover as a director on 19 March 2024
11 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
14 Aug 2023 CS01 07/08/23 Statement of Capital gbp 4000
19 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
08 Dec 2022 CH01 Director's details changed for Mr Jason Lawrence on 7 December 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
28 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 PSC04 Change of details for Mr Steven Alan Glover as a person with significant control on 30 January 2020
20 Jan 2021 CH01 Director's details changed for Mr Steven Alan Glover on 30 January 2020
07 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
31 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Paragraph 14 of articles disapplied 28/01/2020
31 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Paragraph 14 of articles disapplied 28/01/2020
26 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
01 Feb 2019 CH01 Director's details changed for Mr Steven Alan Glover on 21 December 2018
01 Feb 2019 PSC04 Change of details for Mr Steven Alan Glover as a person with significant control on 21 December 2018