FRANCIS MIOSGA CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Voluntary strike-off action has been suspended |
| 12/09/2512 September 2025 New | Voluntary strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 08/08/258 August 2025 | Application to strike the company off the register |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 02/12/242 December 2024 | Change of details for Mr Richard Francis as a person with significant control on 2024-11-28 |
| 30/11/2430 November 2024 | Change of details for Mrs Barbara Miosga as a person with significant control on 2024-11-28 |
| 29/11/2429 November 2024 | Secretary's details changed for Mr Richard Francis on 2024-11-28 |
| 28/11/2428 November 2024 | Change of details for Mrs Barbara Miosga as a person with significant control on 2024-11-28 |
| 28/11/2428 November 2024 | Change of details for Mr Richard Francis as a person with significant control on 2024-11-28 |
| 28/11/2428 November 2024 | Director's details changed for Mrs Barbara Gail Miosga on 2024-11-28 |
| 28/11/2428 November 2024 | Registered office address changed from Old Walnut Tree Barn Short Green Winfarthing Diss IP22 2EE England to The Wherry Quay Street Halesworth Suffolk IP19 8ET on 2024-11-28 |
| 28/11/2428 November 2024 | Director's details changed for Mrs Barbara Gail Miosga on 2024-11-28 |
| 28/11/2428 November 2024 | Director's details changed for Mr Richard Francis on 2024-11-28 |
| 28/11/2428 November 2024 | Director's details changed for Mr Richard Francis on 2024-11-28 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS / 02/12/2019 |
| 01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
| 11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MIOSGA |
| 11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS / 29/08/2019 |
| 16/08/1916 August 2019 | DIRECTOR APPOINTED MRS BARBARA GAIL MIOSGA |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
| 06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 15 BAYLIS CRESCENT BURGESS HILL WEST SUSSEX RH15 8UP |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 04/12/154 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 03/12/153 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 02/12/152 December 2015 | SAIL ADDRESS CREATED |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 07/11/147 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 20/08/1320 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 06/07/126 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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