MHCH CONSULTING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

14/03/2514 March 2025 Certificate of change of name

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Notification of Charlotte Hennessy as a person with significant control on 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Change of details for Mr Mark James Hennessy as a person with significant control on 2024-02-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENNESSEY / 01/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 PREVSHO FROM 31/03/2015 TO 31/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

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

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 60 DUNSLADE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 5LP UNITED KINGDOM

View Document

24/02/1224 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED BALANCE SHEET LIMITED CERTIFICATE ISSUED ON 28/09/11

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRALL

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR MARK HENNESSEY

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

19/09/1119 September 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TERRINGTON

View Document

16/03/1116 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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