CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 7th, March 2023
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd December 2020
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2020
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2020
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2021
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, January 2021
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, January 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(30 pages)
|
AD01 |
Address change date: 4th December 2020. New Address: Consultus House 96 Bath Lane Leicester LE3 5BJ. Previous address: Consultus House Sheene Road Leicester LE4 1BF England
filed on: 4th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 27th April 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, March 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, March 2019
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 29th March 2019: 24000.00 GBP
filed on: 29th, March 2019
|
capital |
Free Download
(27 pages)
|
CAP-SS |
Solvency Statement dated 29/03/19
filed on: 29th, March 2019
|
insolvency |
Free Download
(2 pages)
|
TM01 |
26th March 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 24th January 2019. New Address: Consultus House Sheene Road Leicester LE4 1BF. Previous address: Rivermead House, 7 Lewis Court Enderby Leicester Leics. LE19 1SD England
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 8th, January 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095707370006, created on 8th February 2017
filed on: 17th, February 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 095707370005, created on 8th February 2017
filed on: 17th, February 2017
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 095707370007, created on 8th February 2017
filed on: 17th, February 2017
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 24000.00 GBP
|
capital |
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 13th October 2015
filed on: 4th, January 2016
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2015
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th October 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th October 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 24000.00 GBP
filed on: 23rd, November 2015
|
capital |
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st March 2016
filed on: 23rd, November 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, November 2015
|
resolution |
Free Download
(44 pages)
|
MR01 |
Registration of charge 095707370004, created on 13th October 2015
filed on: 29th, October 2015
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 095707370003, created on 13th October 2015
filed on: 15th, October 2015
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 095707370002, created on 13th October 2015
filed on: 15th, October 2015
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 095707370001, created on 13th October 2015
filed on: 14th, October 2015
|
mortgage |
Free Download
(20 pages)
|
CERTNM |
Company name changed the consultus group international LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
|
change of name |
Free Download
|
NEWINC |
Incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 1st May 2015: 1.00 GBP
|
capital |
|