MANAGEMENT FUTURES CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

17/06/2417 June 2024 Change of details for Mr Timothy David Cox as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Timothy David Cox on 2024-06-17

View Document

21/05/2421 May 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

20/05/2420 May 2024 Purchase of own shares.

View Document

16/05/2416 May 2024 Change of details for Mr Timothy David Cox as a person with significant control on 2024-02-08

View Document

16/04/2416 April 2024 Cancellation of shares. Statement of capital on 2024-02-08

View Document

16/04/2416 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

24/05/2324 May 2023 Satisfaction of charge 060360840002 in full

View Document

20/04/2320 April 2023 Cessation of Philip James Hayes as a person with significant control on 2023-02-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Purchase of own shares.

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-02-08

View Document

21/12/2221 December 2022 Change of details for Mr John Gower Bull as a person with significant control on 2022-02-08

View Document

21/12/2221 December 2022 Change of details for Mr Philip James Hayes as a person with significant control on 2021-02-08

View Document

08/12/228 December 2022 Purchase of own shares.

View Document

08/12/228 December 2022 Cancellation of shares. Statement of capital on 2022-10-20

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Purchase of own shares.

View Document

13/07/2113 July 2021 Cancellation of shares. Statement of capital on 2021-02-08

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

15/06/2115 June 2021 Change of details for Mr Philip James Hayes as a person with significant control on 2020-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES HAYES

View Document

10/11/2010 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2020

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID COX

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HAYES / 29/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 16/05/19 STATEMENT OF CAPITAL GBP 314

View Document

09/09/199 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MANDY LOUISE HAYES / 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HAYES / 20/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HAYES / 03/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 20/09/17 STATEMENT OF CAPITAL GBP 324

View Document

03/10/183 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/183 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/183 October 2018 15/07/17 STATEMENT OF CAPITAL GBP 324

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HAYES / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID COX / 12/09/2018

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR JOHN GOWER BULL

View Document

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

View Accounts

06/10/176 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 334

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID COX / 18/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM MENZIES LLP WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ ENGLAND

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID COX / 13/09/2017

View Document

31/07/1731 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 234

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MANDY LOUISE HAYES / 02/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HAYES / 02/11/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM BRINKLEY MIDDLE ROAD TIPTOE LYMINGTON HANTS SO41 6FX

View Document

24/08/1624 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060360840002

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1518 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HAYES / 01/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MANDY LOUISE HAYES / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 SECOND FILING WITH MUD 20/06/14 FOR FORM AR01

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 197

View Document

07/05/137 May 2013 STATEMENT BY DIRECTORS

View Document

07/05/137 May 2013 SOLVENCY STATEMENT DATED 15/04/13

View Document

07/05/137 May 2013 REDUCE ISSUED CAPITAL 15/04/2013

View Document

11/04/1311 April 2013 ALTER ARTICLES 15/03/2013

View Document

11/04/1311 April 2013 ALTER ARTICLES 15/03/2013

View Document

11/04/1311 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 221.00

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR TIMOTHY DAVID COX

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/126 June 2012 COMPANY NAME CHANGED TIPTOE COACHING LTD CERTIFICATE ISSUED ON 06/06/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HAYES / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: BRINKLEY, MIDDLE ROAD,, TIPTOE, LYMINGTON, HAMPSHIRE, SO41 6FX

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 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