Advanced company searchLink opens in new window

CONSENSUS (2013) LIMITED

Company number 08574447

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)
30 Apr 2024 AP01 Appointment of Mr David Andrew Spruzen as a director on 30 April 2024
30 Apr 2024 TM02 Termination of appointment of Benjamin Trevor Holman as a secretary on 30 April 2024
08 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
08 Feb 2024 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/23
08 Feb 2024 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/23
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Jan 2024 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/23
05 Dec 2023 TM01 Termination of appointment of David Andrew Spruzen as a director on 1 December 2023
05 Dec 2023 AP01 Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023
26 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
05 Jun 2023 AP03 Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023
05 Jun 2023 TM02 Termination of appointment of Michael Forster as a secretary on 1 March 2023
05 Oct 2022 AP03 Appointment of Mr Michael Forster as a secretary on 3 October 2022
04 Oct 2022 AP01 Appointment of Mr David Andrew Spruzen as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Christopher James Easteal as a director on 9 September 2022
06 Sep 2022 AA Accounts for a small company made up to 31 March 2022
02 Aug 2022 AP01 Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022
02 Aug 2022 TM01 Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
04 Apr 2022 AD01 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022
08 Feb 2022 PSC02 Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022
08 Feb 2022 PSC07 Cessation of Non-Core Bidco 3 Limited as a person with significant control on 31 January 2022
29 Nov 2021 AA Full accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
22 Apr 2021 AA Full accounts made up to 31 March 2020