Advanced company searchLink opens in new window

MANAGEMENT CONSULTING GROUP PLC

Company number 01000608

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)
06 Mar 2024 TM01 Termination of appointment of Nicholas Simon Stagg as a director on 5 March 2024
24 Jul 2023 PSC08 Notification of a person with significant control statement
24 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
17 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
25 Oct 2022 AP01 Appointment of Mr Neil Robert Jeffrey O'brien as a director on 3 October 2022
02 Aug 2022 CH01 Director's details changed for Mr Marco Capello on 2 August 2022
20 Jul 2022 SH10 Particulars of variation of rights attached to shares
18 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2022 MA Memorandum and Articles of Association
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 21,716,639.43
05 Jul 2022 TM01 Termination of appointment of Pamela Hackett as a director on 8 June 2022
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
17 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
21 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2021
  • GBP 19,639,517.97
04 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
04 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2021
  • GBP 19,631,698.71
29 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
03 Apr 2021 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
13 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 19,631,686.24
  • ANNOTATION Clarification a second filed SH01 was registered on the 04.08.2021 and 21.10.2021.
13 Mar 2021 SH10 Particulars of variation of rights attached to shares
03 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
09 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association