- Company Overview for CONSENSUS GROUP HOLDINGS LIMITED (12540112)
- Filing history for CONSENSUS GROUP HOLDINGS LIMITED (12540112)
- People for CONSENSUS GROUP HOLDINGS LIMITED (12540112)
- Charges for CONSENSUS GROUP HOLDINGS LIMITED (12540112)
- More for CONSENSUS GROUP HOLDINGS LIMITED (12540112)
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
|
|
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
|
|
07 Apr 2022 | SH20 | Statement by Directors | |
07 Apr 2022 | SH19 |
Statement of capital on 7 April 2022
|
|
07 Apr 2022 | CAP-SS | Solvency Statement dated 30/03/22 | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |