MACK CONSULTANT LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 38 ST. ANDREWS ROAD GILLINGHAM ME7 1QR ENGLAND

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 1393A LONDON ROAD LONDON SW16 4AN ENGLAND

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM 38 ST ANDREWS ROAD GILLINGHAM KENT ME7 1QR

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ SHAFI MOHAMMED / 09/09/2014

View Document

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TARIQ SHAFI MOHAMMED / 09/09/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 DIRECTOR APPOINTED MRS AFSHAN TARIQ

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, SECRETARY NOSHABA HUSSAIN

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, SECRETARY NOSHABA HUSSAIN

View Document

13/06/1513 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 18A CENTRAL AVENUE HOUNSLOW TW3 2QH

View Document

27/05/1427 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS NOSHABA HUSSAIN / 20/10/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 215 BEACONSFIELD ROAD SOUTHALL UB1 1DB ENGLAND

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR NOSHABA HUSSAIN

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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