About

Registered Number: 05681860
Date of Incorporation: 20/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Grove House 2nd Floor, 774 - 780 Wilmslow Road Didsbury, Manchester, M20 2DR

 

Established in 2006, Consolia Ltd have registered office in Manchester, it's status is listed as "Active". This business has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERSSON, Daniel 23 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 28 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 January 2011
TM02 - Termination of appointment of secretary 01 October 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
DISS40 - Notice of striking-off action discontinued 09 December 2009
AR01 - Annual Return 08 December 2009
225 - Change of Accounting Reference Date 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
CERTNM - Change of name certificate 03 January 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 30 June 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 22 February 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.