MARK ANDERSON CONSULTANCY GROUP LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

07/02/237 February 2023 Appointment of Mr Mark Alan Anderson as a director on 2023-02-01

View Document

03/02/233 February 2023 Notification of Mark Alan Anderson as a person with significant control on 2023-01-01

View Document

03/02/233 February 2023 Termination of appointment of Amy Mary Anderson as a director on 2023-01-01

View Document

03/02/233 February 2023 Cessation of Amy Mary Anderson as a person with significant control on 2023-01-01

View Document

10/11/2210 November 2022 Termination of appointment of Lorraine Hamilton as a director on 2022-10-08

View Document

05/05/225 May 2022 Notification of Amy Mary Anderson as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Mark Alan Anderson as a director on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Mark Alan Anderson as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mrs Amy Mary Anderson as a director on 2022-05-05

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 4A - 5A UNION QUAY NORTH SHIELDS NE30 1HJ ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MRS LORRAINE HAMILTON

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 CESSATION OF CHARLES PAUL LEONARD AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEONARD

View Document

27/01/2027 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM SUITE 2A - 3A UNION QUAY FISH QUAY NORTH SHIELDS TYNE AND WEAR NE30 1HJ UNITED KINGDOM

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PAUL LEONARD

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR CHARLES PAUL LEONARD

View Document

30/01/1930 January 2019 09/02/18 STATEMENT OF CAPITAL GBP 334

View Document

24/01/1924 January 2019 12/02/18 STATEMENT OF CAPITAL GBP 334

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID CONNOR

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA BURWOOD

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM UNIT 1 HOBSON INDUSTRIAL ESTATE HOBSON NEWCASTLE UPON TYNE NE16 6EA UNITED KINGDOM

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 10 ABBEY TERRACE SHIREMOOR NEWCASTLE UPON TYNE NE27 0QP UNITED KINGDOM

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED EXECUTIVE DIRECTOR NICOLA BURWOOD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR AMY ANDERSON

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN ANDERSON / 01/12/2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS AMY MARY ANDERSON

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR LEWIS HEMSLEY

View Document

14/03/1514 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information