THE CONSUMER ENGAGEMENT GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 085384560001. 2023-06-21 View Report
Officers. Officer name: Zaine Jason Venter. Termination date: 2023-01-05. 2023-02-21 View Report
Confirmation statement. Statement with updates. 2023-02-21 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Mortgage. Charge creation date: 2022-08-10. Charge number: 085384560002. 2022-08-11 View Report
Incorporation. Memorandum articles. 2022-05-12 View Report
Resolution. Description: Resolutions. 2022-05-12 View Report
Capital. Capital variation of rights attached to shares. 2022-05-11 View Report
Capital. Capital name of class of shares. 2022-05-11 View Report
Capital. Date: 2022-04-28. 2022-05-11 View Report
Persons with significant control. Change date: 2022-03-18. Psc name: Mr Paul Julian Ephremsen. 2022-03-21 View Report
Persons with significant control. Psc name: Mr Paul Julian Ephremsen. Change date: 2022-03-18. 2022-03-18 View Report
Officers. Change date: 2022-03-18. Officer name: Mr Paul Julian Ephremsen. 2022-03-18 View Report
Officers. Change date: 2022-03-18. Officer name: Mr Zaine Jason Venter. 2022-03-18 View Report
Confirmation statement. Statement with updates. 2022-03-18 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-01-22 View Report
Address. Change date: 2021-01-05. New address: 24/25 the Shard Quarter London SE1 9SG. Old address: 2nd Floor, Wework Aviation House 125 Kingsway London WC2B 6NH England. 2021-01-05 View Report
Confirmation statement. Statement with updates. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2020-09-11 View Report
Mortgage. Charge number: 085384560001. 2020-05-11 View Report
Accounts. Change account reference date company previous shortened. 2020-05-04 View Report
Confirmation statement. Statement with updates. 2020-04-20 View Report
Officers. Officer name: Mr Zaine Jason Venter. Appointment date: 2020-04-02. 2020-04-15 View Report
Officers. Termination date: 2020-03-25. Officer name: Peter Hugh Treacy. 2020-04-01 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Officers. Officer name: Mr Marcus Terry Fox. Appointment date: 2019-06-19. 2019-07-24 View Report
Officers. Officer name: Mr Peter Hugh Treacy. Appointment date: 2019-06-19. 2019-07-24 View Report
Resolution. Description: Resolutions. 2019-07-18 View Report
Confirmation statement. Statement with updates. 2019-06-18 View Report
Confirmation statement. Statement with updates. 2019-06-18 View Report
Mortgage. Charge creation date: 2019-04-18. Charge number: 085384560001. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Address. New address: 2nd Floor, Wework Aviation House 125 Kingsway London WC2B 6NH. Change date: 2018-12-10. Old address: Highgate Studios 53-79 Highgate Road London NW5 1TL. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-06-06 View Report
Accounts. Accounts type total exemption full. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Accounts. Accounts type total exemption small. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2015-06-17 View Report
Capital. Capital allotment shares. 2015-02-22 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Capital. Capital name of class of shares. 2014-06-09 View Report
Capital. Date: 2014-02-14. 2014-06-09 View Report
Resolution. Description: Resolutions. 2014-06-09 View Report
Accounts. Change account reference date company current extended. 2013-09-11 View Report
Accounts. Change account reference date company current shortened. 2013-05-31 View Report
Incorporation. Incorporation company. 2013-05-21 View Report