MY COACHING AND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

12/06/2412 June 2024 Registered office address changed from 18/20 Canterbury Road Whitstable Kent CT5 4EY United Kingdom to 64 High Street Broadstairs Kent CT10 1JT on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Notification of Lloyd Anthony Yeoman as a person with significant control on 2021-09-15

View Document

23/06/2323 June 2023 Change of details for Mrs Michelle Yeoman as a person with significant control on 2021-09-15

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

16/06/2316 June 2023 Change of details for a person with significant control

View Document

15/06/2315 June 2023 Director's details changed for Mrs Michelle Yeoman on 2023-06-15

View Document

12/06/2312 June 2023 Registered office address changed from 25 Fitzmary Avenue Margate Kent CT9 5EL England to 18/20 Canterbury Road Whitstable Kent CT5 4EY on 2023-06-12

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 64 HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE YEOMAN / 23/06/2020

View Document

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

View Accounts

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE YEOMAN / 09/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 25 FITZMARY AVENUE WESTBROOK MARGATE KENT CT9 5EL UNITED KINGDOM

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1911 June 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 26 FIR TREE CLOSE RAMSGATE CT11 0BD UNITED KINGDOM

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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