MCBAINS 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
05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

23/05/2523 May 2025 Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07

View Document

23/05/2523 May 2025 Termination of appointment of Linda Susan Roberts as a secretary on 2025-04-07

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

15/04/2515 April 2025

View Document

19/03/2519 March 2025 Secretary's details changed for Mrs Linda Susan Roberts on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mbc Group Limited as a person with significant control on 2021-09-23

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH HIRD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINTZ

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THIRKETTLE

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040207220003

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/02/1812 February 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 CESSATION OF MICHAEL ALLAN THIRKETTLE AS A PSC

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBC GROUP LIMITED

View Document

20/11/1720 November 2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN MINTZ

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MRS LINDA SUSAN ROBERTS

View Document

20/11/1720 November 2017

View Document

06/11/176 November 2017 COMPANY NAME CHANGED MCBAINS COOPER LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR MARK ANDREW LEESON

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR CLIVE EDWARD DOCWRA

View Document

24/09/1724 September 2017 REGISTERED OFFICE CHANGED ON 24/09/2017 FROM 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALLAN THIRKETTLE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/07/1431 July 2014 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 3RD FLOOR SEACOURT TOWER WEST WAY OXFORD OXONS OX2 0JJ

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/09/115 September 2011 SECRETARY APPOINTED JONATHAN MINTZ

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR JONATHAN MINTZ

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA CRITTENDEN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CRITTENDEN

View Document

20/07/1120 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA CRITTENDEN / 01/10/2009

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CRITTENDEN / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HIRD / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN THIRKETTLE / 01/10/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/02/093 February 2009 SECRETARY APPOINTED MS PATRICIA CRITTENDEN

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MS PATRICIA CRITTENDEN

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY PHILIP CURRIE

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP CURRIE

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 £ IC 3124535/3116530 03/07/07 £ SR 8005@1=8005

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 £ IC 3878730/3875090 25/01/07 £ SR 3640@1=3640

View Document

27/06/0727 June 2007 £ IC 3875090/3871450 05/03/07 £ SR 3640@1=3640

View Document

27/06/0727 June 2007 £ IC 3882370/3878730 18/12/06 £ SR 3640@1=3640

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 3RD FLOOR 20 REGENT STREET LONDON SW1Y 4PH

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 £ IC 3886010/3882370 23/11/06 £ SR 3640@1=3640

View Document

14/12/0614 December 2006 £ IC 3896930/3893290 20/09/06 £ SR 3640@1=3640

View Document

14/12/0614 December 2006 £ IC 3889650/3886010 26/10/06 £ SR 3640@1=3640

View Document

14/12/0614 December 2006 £ IC 3893290/3889650 20/09/06 £ SR 3640@1=3640

View Document

06/09/066 September 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 £ IC 3915130/3911490 31/07/06 £ SR 3640@1=3640

View Document

09/08/069 August 2006 £ IC 3904210/3900570 31/07/06 £ SR 3640@1=3640

View Document

09/08/069 August 2006 £ IC 3900570/3896930 31/07/06 £ SR 3640@1=3640

View Document

09/08/069 August 2006 £ IC 3907850/3904210 31/07/06 £ SR 3640@1=3640

View Document

09/08/069 August 2006 £ IC 3911490/3907850 31/07/06 £ SR 3640@1=3640

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 20 REGENT STREET LONDON SW1Y 4PH

View Document

08/03/068 March 2006 £ IC 3922410/3918770 09/02/06 £ SR 3640@1=3640

View Document

08/03/068 March 2006 £ IC 3933330/3929690 19/10/05 £ SR 3640@1=3640

View Document

08/03/068 March 2006 £ IC 3918770/3915130 21/02/06 £ SR 3640@1=3640

View Document

08/03/068 March 2006 £ IC 3926050/3922410 21/12/05 £ SR 3640@1=3640

View Document

08/03/068 March 2006 £ IC 3929690/3926050 24/11/05 £ SR 3640@1=3640

View Document

13/02/0613 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 £ IC 3936970/3933330 20/09/05 £ SR 3640@1=3640

View Document

30/09/0530 September 2005 £ IC 3940610/3936970 01/09/05 £ SR 3640@=3640

View Document

13/09/0513 September 2005 £ SR 5500@1 06/11/04

View Document

13/09/0513 September 2005 £ SR 7100@1 08/04/05

View Document

13/09/0513 September 2005 £ SR 8000@1 20/10/04

View Document

13/09/0513 September 2005 £ SR 5500@1 06/07/04

View Document

13/09/0513 September 2005 £ SR 7000@1 30/06/04

View Document

13/09/0513 September 2005 £ SR 5500@1 06/09/04

View Document

13/09/0513 September 2005 £ SR 5500@1 06/10/04

View Document

13/09/0513 September 2005 £ SR 5500@1 06/08/04

View Document

25/08/0525 August 2005 £ IC 3944250/3940610 25/07/05 £ SR 3640@1=3640

View Document

25/08/0525 August 2005 £ IC 5877335/3944250 30/06/05 £ SR 1933085@1=1933085

View Document

10/08/0510 August 2005 £ IC 5880975/5877335 25/07/05 £ SR 3640@1=3640

View Document

09/08/059 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/052 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/052 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0519 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/06/0527 June 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0527 June 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0527 June 2005 RE REDEMPTION OF SHARES 01/06/05

View Document

27/06/0527 June 2005 REREG PLC-PRI 01/06/05

View Document

27/06/0527 June 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005 £ NC 10000000/9590924 10/06/05

View Document

22/06/0522 June 2005 £ IC 4202775/4126275 05/05/05 £ SR 76500@1=76500

View Document

13/06/0513 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0510 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0425 October 2004 £ IC 4312775/4202775 30/09/04 £ SR 110000@1=110000

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

05/01/045 January 2004 SHARES AGREEMENT OTC

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 3 CAVENDISH SQUARE LONDON W1G 0LB

View Document

23/08/0323 August 2003 RETURN MADE UP TO 20/06/03; NO CHANGE OF MEMBERS

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 SHARES AGREEMENT OTC

View Document

22/01/0222 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 3 CAVENDISH SQUARE LONDON W1G 0LB

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 3 CAVENDISH SQUARE LONDON W1M 9HA

View Document

24/08/0124 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 ADOPT ARTICLES 30/06/00

View Document

17/07/0017 July 2000 £ NC 50000/59950 30/06/00

View Document

03/07/003 July 2000 APPLICATION COMMENCE BUSINESS

View Document

03/07/003 July 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/06/0020 June 2000 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