MINORIES MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Registered office address changed from Bramstead House Nortoft Guilsborough Northampton NN6 8QB England to 6 Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB on 2024-10-30

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

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

View Accounts

09/05/239 May 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR FREDERICK MARCH PHILLIPS DE LISLE / 28/06/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM BRAMSTEAD HOUSE BRAMSTEAD HOUSE NORTOFT GUILSBOROUGH NORTHAMPTONSHIRE NN6 8QB UNITED KINGDOM

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARCH PHILLIPS DE LISLE / 28/06/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM THE MANOR HOUSE GREAT GLEN ROAD LITTLE STRETTON LEICESTER LE2 2FQ

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR FREDERICK MARCH PHILLIPS DE LISLE / 28/05/2019

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHOUSE

View Document

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

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MARCH PHILLIPS DE LISLE / 01/01/2015

View Document

26/04/1526 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART PRENTICE

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM QUENBY HALL HUNGARTON LEICESTER LEICESTERSHIRE LE7 9JF

View Document

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

View Document

15/04/1415 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART PRENTICE / 25/05/2012

View Document

05/06/125 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 22/05/11 STATEMENT OF CAPITAL GBP 400

View Document

28/04/1128 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED PAUL WOODHOUSE

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED FREDERICK MARCH PHILLIPPS DE LISLE

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED STUART PRENTICE

View Document

30/03/1030 March 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