MACHLO CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-03 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Register(s) moved to registered office address 72 Caesar Road North Hykeham Lincoln LN6 9FN |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/05/213 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 7 LIVIA AVENUE NORTH HYKEHAM LINCOLN LN6 9ZF ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BENDING / 02/05/2018 |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | SAIL ADDRESS CREATED |
29/06/1729 June 2017 | 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 REG PSC |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, 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 |
05/05/165 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 49 PAVILLION GARDENS LINCOLN LINCOLNSHIRE LN6 8BD |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER BENDING |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES BENDING |
24/07/1424 July 2014 | DIRECTOR APPOINTED MR DAVID OLIVER |
06/06/146 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
27/05/1227 May 2012 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SAUNBY |
27/05/1227 May 2012 | DIRECTOR APPOINTED JAMES BENDING |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 7 HEATHER GARDENS NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 8RQ UNITED KINGDOM |
03/05/113 May 2011 | 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