MATHIESON CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Full accounts made up to 2024-10-31 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 08/11/248 November 2024 | Secretary's details changed for Marg Concannon on 2024-11-05 |
| 22/10/2422 October 2024 | Notification of Brewin Dolphin Holdings Limited as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Cessation of Brewin Dolphin Limited as a person with significant control on 2024-10-21 |
| 22/02/2422 February 2024 | Full accounts made up to 2023-10-31 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 01/06/231 June 2023 | Termination of appointment of Tiffany Brill as a secretary on 2023-05-31 |
| 01/06/231 June 2023 | Appointment of Marg Concannon as a secretary on 2023-05-31 |
| 22/03/2322 March 2023 | Current accounting period extended from 2023-09-30 to 2023-10-31 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 08/12/228 December 2022 | Accounts for a small company made up to 2022-09-30 |
| 11/10/2211 October 2022 | Appointment of Mr Jonathan Galbraith as a director on 2022-10-01 |
| 10/10/2210 October 2022 | Termination of appointment of George Robert Macdonald Mathieson as a director on 2022-10-01 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 18/01/2218 January 2022 | Full accounts made up to 2021-09-30 |
| 24/06/2124 June 2021 | Appointment of Ms Kate Louisa Grimes as a director on 2021-06-18 |
| 13/05/1913 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | |
| 25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MATHIESON |
| 24/04/1924 April 2019 | CESSATION OF CAROLE JUNE MATHIESON AS A PSC |
| 24/04/1924 April 2019 | SECRETARY APPOINTED MS TIFFANY BRILL |
| 24/04/1924 April 2019 | DIRECTOR APPOINTED MR ROBIN BEER |
| 24/04/1924 April 2019 | DIRECTOR APPOINTED MR MATTHEW SULLIVAN |
| 24/04/1924 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREWIN DOLPHIN LIMITED |
| 24/04/1924 April 2019 | APPOINTMENT TERMINATED, SECRETARY CAROLE MATHIESON |
| 24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 46A GOLDIESLIE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5PG |
| 24/04/1924 April 2019 | CESSATION OF GEORGE ROBERT MACDONALD MATHIESON AS A PSC |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/02/161 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/02/155 February 2015 | SAIL ADDRESS CHANGED FROM: C/O MATHIESON CONSULTING LIMITED QUADRANT COURT 51 - 52 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH ENGLAND |
| 05/02/155 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/02/1412 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 12/02/1412 February 2014 | SAIL ADDRESS CHANGED FROM: C/O MATHIESON CONSULTING LIMITED CORNWALL BUILDINGS NEWHALL STREET BIRMINGHAM B3 3QR UNITED KINGDOM |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/09/1323 September 2013 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STANSFIELD |
| 20/02/1320 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 19/02/1319 February 2013 | DIRECTOR APPOINTED MR CRAIG PHILLIP STANSFIELD |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/02/121 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 01/02/121 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | SAIL ADDRESS CREATED |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/03/1115 March 2011 | 21/02/11 STATEMENT OF CAPITAL GBP 100 |
| 08/02/118 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT MACDONALD MATHIESON / 02/02/2010 |
| 02/02/102 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 02/04/092 April 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 25/01/0825 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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