Advanced company searchLink opens in new window

THE CONSCIOUS COLLECTIVE GROUP LIMITED

Company number 12290928

Filter by category

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)
26 Mar 2024 CH01 Director's details changed for Mr Simon Gregory Thie on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from Unit 25, 49, the Link Effra Road London SW2 1BZ United Kingdom to Unit 3 Wayside Workshops Kilkhampton Bude EX23 9RB on 26 March 2024
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
23 Jun 2023 MR01 Registration of charge 122909280001, created on 22 June 2023
19 May 2023 AA Micro company accounts made up to 31 March 2023
11 Nov 2022 CH01 Director's details changed for Mr Simon Gregory Thie on 11 November 2022
10 Nov 2022 PSC04 Change of details for Mr Simon Gregory Thie as a person with significant control on 9 November 2022
31 Oct 2022 AD01 Registered office address changed from Unit 25 49 Effra Road London SW2 1BZ England to Unit 25, 49, the Link Effra Road London SW2 1BZ on 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with updates
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 AD01 Registered office address changed from 23 Mortain Drive Berkhamsted HP4 1JZ England to Unit 25 49 Effra Road London SW2 1BZ on 27 May 2022
26 Apr 2022 CERTNM Company name changed thie LIMITED\certificate issued on 26/04/22
  • RES15 ‐ Change company name resolution on 2022-04-05
26 Apr 2022 CONNOT Change of name notice
26 Apr 2022 AD01 Registered office address changed from Unit 25 49 Effra Road London SW2 1BZ England to 23 Mortain Drive Berkhamsted HP4 1JZ on 26 April 2022
12 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
20 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-10
31 Jul 2020 CONNOT Change of name notice
09 Jul 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 25 49 Effra Road London SW2 1BZ on 9 July 2020
31 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-31
  • GBP 100