Advanced company searchLink opens in new window

CONSORTIUM X LTD

Company number 14347267

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)
27 Mar 2024 AA Unaudited abridged accounts made up to 30 September 2023
20 Oct 2023 PSC04 Change of details for Mr Sean Peter Donkin as a person with significant control on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mr Christopher Graeme Impey as a person with significant control on 20 October 2023
20 Oct 2023 CH03 Secretary's details changed for Mrs Caroline Louise Impey on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mrs Caroline Louise Impey on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Sean Peter Donkin on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from 3 Griffin Rise Treharris CF46 5BJ Wales to International House 10 Churchill Way Cardiff CF10 2HE on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Christopher Graeme Impey on 20 October 2023
18 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
17 Sep 2023 PSC04 Change of details for Mr Christopher Graeme Impey as a person with significant control on 17 September 2023
10 May 2023 CS01 Confirmation statement made on 10 September 2022 with updates
09 May 2023 PSC04 Change of details for Mr Christopher Graeme Impey as a person with significant control on 9 September 2022
09 May 2023 PSC01 Notification of Sean Peter Donkin as a person with significant control on 9 September 2022
04 May 2023 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 2
04 May 2023 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 2
28 Apr 2023 SH08 Change of share class name or designation
27 Apr 2023 SH10 Particulars of variation of rights attached to shares
24 Mar 2023 CH01 Director's details changed for Mr Christopher Graeme Impey on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mrs Caroline Louise Impey on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Christopher Graeme Impey on 24 March 2023
11 Dec 2022 AD01 Registered office address changed from 93 Avondale Gardens South Cardiff CF11 7DZ Wales to 3 Griffin Rise Treharris CF46 5BJ on 11 December 2022
11 Nov 2022 AP01 Appointment of Mrs Caroline Louise Impey as a director on 11 November 2022
22 Sep 2022 AP03 Appointment of Mrs Caroline Louise Impey as a secretary on 22 September 2022
22 Sep 2022 AP01 Appointment of Mr Sean Peter Donkin as a director on 22 September 2022
09 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted