MJH CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-03 with no updates | 
| 17/09/2517 September 2025 New | Previous accounting period shortened from 2024-12-26 to 2024-12-25 | 
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended | 
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended | 
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off | 
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off | 
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued | 
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued | 
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-03 with no updates | 
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended | 
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended | 
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off | 
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off | 
| 07/03/247 March 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 | 
| 14/12/2314 December 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 | 
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-03 with no updates | 
| 20/09/2320 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 | 
| 26/07/2326 July 2023 | Compulsory strike-off action has been discontinued | 
| 26/07/2326 July 2023 | Compulsory strike-off action has been discontinued | 
| 25/07/2325 July 2023 | Director's details changed for Mr Matthew James Hillhouse on 2021-09-19 | 
| 25/07/2325 July 2023 | Micro company accounts made up to 2021-12-30 | 
| 08/06/238 June 2023 | Compulsory strike-off action has been suspended | 
| 08/06/238 June 2023 | Compulsory strike-off action has been suspended | 
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off | 
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off | 
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 | 
| 15/12/2215 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 | 
| 16/11/2216 November 2022 | Confirmation statement made on 2022-10-03 with no updates | 
| 31/03/2231 March 2022 | Micro company accounts made up to 2020-12-31 | 
| 29/03/2229 March 2022 | Compulsory strike-off action has been discontinued | 
| 29/03/2229 March 2022 | Compulsory strike-off action has been discontinued | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 | 
| 26/11/2126 November 2021 | Confirmation statement made on 2021-10-03 with no updates | 
| 31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 30/01/2130 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILLHOUSE / 08/09/2020 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES | 
| 30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 22 ORAM STREET BURY LANCASHIRE BL9 6EN | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES | 
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILLHOUSE / 29/10/2008 | 
| 23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES | 
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILLHOUSE / 27/07/2017 | 
| 27/07/1727 July 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 | 
| 27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILLHOUSE / 27/07/2017 | 
| 20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILLHOUSE / 17/03/2017 | 
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILLHOUSE / 17/03/2017 | 
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 26/11/1526 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 16/12/1416 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 03/01/143 January 2014 | Annual return made up to 29 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 18/01/1318 January 2013 | Annual return made up to 29 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 02/02/122 February 2012 | Annual return made up to 29 October 2011 with full list of shareholders | 
| 01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM BANK FARM HOUSE MIDDLEWICH ROAD HOLMES CHAPEL CHESHIRE CW4 7ER | 
| 01/02/121 February 2012 | SAIL ADDRESS CHANGED FROM: C/O MJH CONSULTANCY LIMITED BANK FARM HOUSE MIDDLEWICH ROAD HOLMES CHAPEL CREWE CHESHIRE CW4 7ER | 
| 01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILLHOUSE / 01/02/2012 | 
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 24/11/1024 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders | 
| 19/10/1019 October 2010 | 31/10/09 TOTAL EXEMPTION FULL | 
| 12/03/1012 March 2010 | Annual return made up to 29 October 2009 with full list of shareholders | 
| 12/03/1012 March 2010 | SAIL ADDRESS CREATED | 
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILLHOUSE / 12/03/2010 | 
| 29/10/0829 October 2008 | 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