Advanced company searchLink opens in new window

CONSENSUS GROUP HOLDINGS LIMITED

Company number 12540112

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)
02 Aug 2022 TM01 Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022
04 May 2022 SH10 Particulars of variation of rights attached to shares
04 May 2022 SH10 Particulars of variation of rights attached to shares
04 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of share class rights 30/03/2022
04 May 2022 SH10 Particulars of variation of rights attached to shares
04 May 2022 SH10 Particulars of variation of rights attached to shares
14 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2022 SH20 Statement by Directors
07 Apr 2022 SH19 Statement of capital on 7 April 2022
  • GBP 1
07 Apr 2022 CAP-SS Solvency Statement dated 30/03/22
07 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2022 AD01 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 35,871,674
29 Nov 2021 AA Accounts for a small company made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.04.2022.
20 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 MR01 Registration of charge 125401120002, created on 11 March 2021
24 Feb 2021 PSC05 Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020
13 Jan 2021 PSC02 Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020
13 Jan 2021 PSC07 Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020
24 Dec 2020 MR04 Satisfaction of charge 125401120001 in full
15 Dec 2020 AD01 Registered office address changed from 654 the Crescent Colchester Business Park Colchester CO4 9YQ England to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020