Advanced company searchLink opens in new window

CONSENSUS BUSINESS GROUP LIMITED

Company number 04890494

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)
01 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
02 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
17 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
29 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
17 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
16 Oct 2013 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013
17 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
01 Oct 2012 AA Full accounts made up to 31 May 2012
27 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
08 May 2012 TM02 Termination of appointment of Michael Ingham as a secretary
14 Feb 2012 AA Full accounts made up to 31 May 2011
07 Feb 2012 AD01 Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012
15 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
09 Jun 2011 CC04 Statement of company's objects
09 Nov 2010 AA Full accounts made up to 31 May 2010
01 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
28 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2010 AA Full accounts made up to 31 May 2009
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Oct 2009 363a Return made up to 08/09/09; full list of members
19 Feb 2009 AA Full accounts made up to 31 May 2008
29 Sep 2008 363s Return made up to 08/09/08; no change of members
14 May 2008 288b Appointment terminated director ohad yaron