MICHAEL CAIN CONSULTING LIMITED

Company Documents

DateDescription
03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/09/1310 September 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

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAIN / 31/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY PETER CAIN

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ON SEA ESSEX SS1 2JU

View Document

08/02/038 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 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