BIM MACKAY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
30/07/2430 July 2024 | Current accounting period extended from 2024-05-31 to 2024-07-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-04-18 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKAY / 04/01/2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | 04/01/18 STATEMENT OF CAPITAL GBP 100 |
16/01/1816 January 2018 | 04/01/18 STATEMENT OF CAPITAL GBP 100 |
16/01/1816 January 2018 | 04/01/18 STATEMENT OF CAPITAL GBP 100 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/10/1522 October 2015 | PREVEXT FROM 28/02/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/05/146 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/05/1330 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/05/124 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/05/1117 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKAY / 20/03/2010 |
08/04/108 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/06/0729 June 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | NEW SECRETARY APPOINTED |
27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
27/03/0627 March 2006 | SECRETARY RESIGNED |
27/03/0627 March 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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