Advanced company searchLink opens in new window

CONSORTIAL GROUP LIMITED

Company number 14439605

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 Nov 2024 AD01 Registered office address changed from 300 Anderson Road Buckingway Business Park Swavesey Cambridgeshire CB24 4UQ England to 79 Caroline Street Birmingham B3 1UP on 2 November 2024
02 Nov 2024 LIQ02 Statement of affairs
02 Nov 2024 600 Appointment of a voluntary liquidator
02 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-24
16 Oct 2024 TM01 Termination of appointment of Oliver Charles Bubb as a director on 7 October 2024
17 Aug 2024 AA Micro company accounts made up to 31 March 2024
23 May 2024 PSC04 Change of details for Mr Oliver Bubb as a person with significant control on 22 May 2024
23 May 2024 TM01 Termination of appointment of Ben Andrew Peter Smith as a director on 22 May 2024
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
25 Oct 2023 PSC07 Cessation of Ben Andrew Peter Smith as a person with significant control on 16 October 2023
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 March 2023
31 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 MR01 Registration of charge 144396050002, created on 7 March 2023
06 Mar 2023 MR01 Registration of charge 144396050001, created on 24 February 2023
02 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 of the companies act 2006 the company be and is authorised to acquire the entire issued share capital of consortial LIMITED pursuant to a share purchase agreement 24/02/2023
02 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 SH10 Particulars of variation of rights attached to shares
01 Mar 2023 PSC01 Notification of Ben Andrew Peter Smith as a person with significant control on 24 February 2023
01 Mar 2023 PSC04 Change of details for Mr Oliver Bubb as a person with significant control on 24 February 2023
01 Mar 2023 AP01 Appointment of Mr Christopher Charles Roland Dawes as a director on 24 February 2023
01 Mar 2023 AP01 Appointment of Mr Paul Raymond Bubb as a director on 24 February 2023
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 10,005
01 Mar 2023 AP01 Appointment of Mr Ben Andrew Peter Smith as a director on 24 February 2023
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 2,601