MJH CONSULTING (LONDON) LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

28/04/2528 April 2025 Change of details for Mr Matthew Joseph Howells as a person with significant control on 2025-04-20

View Document

28/04/2528 April 2025 Registered office address changed from 6 London Road Calne SN11 0AB England to Unit 11 Forest Gate Chippenham Wiltshire SN15 3RS on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Matthew Joseph Howells on 2025-04-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from Hangar 45 Yatesbury Calne SN11 8FA England to 6 London Road Calne SN11 0AB on 2024-04-29

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Director's details changed for Mr Matthew Joseph Howells on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Matthew Joseph Howells as a person with significant control on 2022-09-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

10/06/2110 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 23 JAMES SLEEMAN CLOSE GREAT OLDBURY STONEHOUSE GLOUCESTERSHIRE GL10 3GU ENGLAND

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH HOWELLS / 21/12/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH HOWELLS / 21/12/2020

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 23 23 JAMES SLEEMAN CLOSE GREAT OLDBURY STONEHOUSE GLOUCESTERSHIRE GL10 3GU ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 49 JACK RUSSELL CLOSE STROUD GL5 4EH UNITED KINGDOM

View Document

20/11/1920 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information