1894 INTERIM AND CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Change of details for Mr Michael Jeffrey Jones as a person with significant control on 2025-03-15 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 28/03/2528 March 2025 | Director's details changed for Mr Michael Jeffrey Jones on 2025-03-15 |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-08-31 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/08/2329 August 2023 | Current accounting period shortened from 2022-08-30 to 2022-08-29 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/01/2231 January 2022 | Registered office address changed from 8 Crawford Close Saighton Chester CH3 6BD England to 47 Wharton Court Hoole Lane Chester Cheshire CH2 3DH on 2022-01-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 22/03/2122 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JEFFREY JONES |
| 20/10/2020 October 2020 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES |
| 20/10/2020 October 2020 | DIRECTOR APPOINTED MR MICHAEL JEFFREY JONES |
| 20/10/2020 October 2020 | CESSATION OF CLIVE MILLER JONES AS A PSC |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MILLER JONES / 19/05/2020 |
| 19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW UNITED KINGDOM |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
| 21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MILLER JONES |
| 14/05/1914 May 2019 | CESSATION OF MICHAEL JEFFREY JONES AS A PSC |
| 14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
| 29/03/1929 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 29/03/1929 March 2019 | CURREXT FROM 31/03/2020 TO 31/08/2020 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company