MILL STREET CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Yolanda Warren as a director on 2020-10-01

View Document

23/02/2223 February 2022 Termination of appointment of Yolanda Warren as a secretary on 2020-10-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOLANDA CATTELL / 30/09/2017

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / YOLANDA CATTELL / 30/09/2017

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK CATTELL / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN MARK CATTELL / 29/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 3 ACRE END STREET EYNSHAM WITNEY OX29 4PE ENGLAND

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK CATTELL / 28/09/2017

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN MARK CATTELL / 28/09/2017

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 70 ACRE END STREET EYNSHAM OXFORD OXFORDSHIRE OX29 4PD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK CATTELL / 11/03/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOLANDA CATTELL / 11/03/2016

View Document

15/03/1615 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / YOLANDA CATTELL / 11/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 22 GROVE ROAD BLADON WOODSTOCK OXFORDSHIRE OX20 1RD

View Document

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

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS YOLANDA CATTELL

View Document

10/12/1410 December 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CATTELL / 03/09/2014

View Document

03/09/143 September 2014 CHANGE PERSON AS DIRECTOR

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / YOLANDA CATTELL / 15/09/2009

View Document

16/09/0916 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CATTELL / 15/09/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 105 MILL STREET, KIDLINGTON OXFORD OXFORDSHIRE OX5 2EE

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 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