MANAGEMENT CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

12/02/2512 February 2025 Register(s) moved to registered inspection location Select House 335-337 High Street West Bromwich West Midlands B70 8LU

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Register inspection address has been changed from Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ England to Select House 335-337 High Street West Bromwich West Midlands B70 8LU

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/02/239 February 2023 Registered office address changed from Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ England to C/O Armsa Limited Clippers House Clippers Quay Manchester M50 3XP on 2023-02-09

View Document

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

02/03/222 March 2022 Change of details for Mr Rakesh Maharaj as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Director's details changed for Mr Rakesh Maharaj on 2022-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH MAHARAJ / 01/12/2017

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

04/02/184 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

26/01/1826 January 2018 CESSATION OF ASHNI MAHARAJ AS A PSC

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR RAKESH MAHARAJ / 14/01/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 400 CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON ROAD WARRINGTON CHESHIRE WA3 6AE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASHNI MAHARAJ

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS ASHNI MAHARAJ

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, SUITE A3 CHADWICK HOUSE, BIRCHWOOD PARK WARRINGTON ROAD, WARRINGTON, CHESHIRE, WA3 6AE, ENGLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SAIL ADDRESS CREATED

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 01/02/2013

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, LLOYD HOUSE CHAMBERS, 3 HIGH STREET ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8LX

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH MAHARAJ / 02/02/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR DARREN SHARRATT

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, LLOYD HOUSE CHAMBERS, 3 HIGH STREET, ALDRIDGE, WALSALL, UK, WS9 8LX

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR DARREN FRANCIS SHARRATT

View Document

10/04/0810 April 2008 CURRSHO FROM 28/02/2009 TO 31/08/2008

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR RAKESH MAHARAJ

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JOLLEY

View Document

04/02/084 February 2008 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