Advanced company searchLink opens in new window

CONSOLIDATED INDEPENDENT LIMITED

Company number 04409430

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2021
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2019
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2020
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2017
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2018
25 Jun 2021 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 8-10 Rhoda Street London E2 7EF on 25 June 2021
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
16 Jun 2020 TM01 Termination of appointment of Simon David Wheeler as a director on 2 June 2020
16 Jun 2020 TM01 Termination of appointment of Paul Gerard Curran as a director on 2 June 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
04 Apr 2018 TM02 Termination of appointment of Kieron John Faller as a secretary on 31 March 2018
30 Nov 2017 TM01 Termination of appointment of Giles Drew as a director on 30 November 2017
17 Nov 2017 MR04 Satisfaction of charge 1 in full
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017