Advanced company searchLink opens in new window

THE CONSULTING CONSORTIUM LIMITED

Company number 04144405

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)
18 Jan 2016 TM01 Termination of appointment of Marion Anne Bernard as a director on 11 January 2016
18 Jan 2016 AP01 Appointment of Mr Mark Ian Nunny as a director on 11 January 2016
19 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
11 Aug 2015 SH10 Particulars of variation of rights attached to shares
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2015 SH08 Change of share class name or designation
17 Mar 2015 AP01 Appointment of Mr John David Jackson as a director on 5 January 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
31 Oct 2014 TM01 Termination of appointment of Letitia Mary Smith as a director on 31 October 2014
31 Oct 2014 ANNOTATION Rectified TM01 was removed from the public register on 29/12/14 as it was factually inaccurate or was derived from something factually inaccurate.
31 Oct 2014 TM02 Termination of appointment of Philip John Anderson as a secretary on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Philip John Anderson as a director on 31 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014
11 Apr 2014 CC04 Statement of company's objects
11 Apr 2014 SH10 Particulars of variation of rights attached to shares
11 Apr 2014 SH08 Change of share class name or designation
11 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Buyback agreement business growth fund 13/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 AP01 Appointment of Ms Marion Anne Bernard as a director
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2014 AP01 Appointment of Mr Philip John Anderson as a director
12 Mar 2014 TM01 Termination of appointment of Kevin Riches as a director
12 Mar 2014 TM01 Termination of appointment of Kevin Riches as a director
10 Jan 2014 AP01 Appointment of Mrs Letitia Mary Smith as a director