MICE CONCIERGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Memorandum and Articles of Association |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Sub-division of shares on 2024-05-13 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
16/04/2416 April 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-04-16 |
16/04/2416 April 2024 | Change of details for Mr Andrew Robert Bowers as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Director's details changed for Mr Andrew Robert Bowers on 2024-04-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2020-12-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081219880001 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT BOWERS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/07/1428 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/09/136 September 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
05/09/135 September 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
14/11/1214 November 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/11/1214 November 2012 | 31/10/12 STATEMENT OF CAPITAL GBP 100 |
28/06/1228 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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