MIKE BARRATT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE BARRATT / 31/10/2013 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM OAKFIELD HOUSE WATERS LANE MIDDLETON CHENEY BANBURY OXFORDSHIRE OX17 2NA ENGLAND |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BARRATT / 31/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
05/12/105 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/12/105 December 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
01/03/101 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE BARRATT / 12/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BARRATT / 12/02/2010 |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM COLLEGE FARMHOUSE CUXHAM WATLINGTON OXFORDSHIRE OX49 5NF |
07/02/097 February 2009 | APPOINTMENT TERMINATE, SECRETARY KEVIN BREWER LOGGED FORM |
28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY KEVIN BREWER |
19/01/0919 January 2009 | 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