MACLEOD CONSULTING GROUP LIMITED

Company Documents

DateDescription
03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MACLEOD / 01/01/2016

View Document

11/03/1511 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

14/04/1414 April 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MACLEOD / 24/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MACLEOD / 10/01/2013

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1123 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY BEATON MACLEOD / 09/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MACLEOD / 09/01/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY JOANNA MACLEOD

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/067 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/04/0429 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED BESTRANGE LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

16/01/0216 January 2002 £ NC 1000/1000000 15/0

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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