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)
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
12 May 2020 AA Group of companies' accounts made up to 31 December 2019
03 Jan 2020 TM01 Termination of appointment of Julian David Waldron as a director on 31 December 2019
19 Nov 2019 CH01 Director's details changed for Mr Marco Capello on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Emilio Di Spiezio Sardo on 19 November 2019
09 Sep 2019 AUD Auditor's resignation
01 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice re general meetings 18/06/2019
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
05 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
07 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 13/06/2018
10 Sep 2018 CH04 Secretary's details changed for Prism Cosec Limited on 20 August 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 15,165,284.24
18 Jul 2018 AP01 Appointment of Pamela Hackett as a director on 18 July 2018
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 07/01/2019.
13 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 TM01 Termination of appointment of Michael David Comras as a director on 9 May 2018
08 Sep 2017 TM02 Termination of appointment of Charles William Ansley as a secretary on 30 August 2017
07 Sep 2017 AP04 Appointment of Prism Cosec Limited as a secretary on 30 August 2017
04 Sep 2017 AD01 Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 4 September 2017
30 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company be and is generally and unconditionally authorised to make one or more market purchases provided that; the minimum aggregate number of ordinary shares authorised be purchased is 51,113,000. the minimum price which may be paid for an ordinary share is 1P. that the company may call general meetings on not less than 14 clear days' notice during the period from the date of the passing of the resolution until 14 days until the conclusion of the next annual general meeting of the company. 30/05/2017
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2017 AP01 Appointment of Mr Michael David Comras as a director on 30 May 2017