CONSULTING MLJC LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN LUKE CADETTE / 23/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR MERVYN LUKE CADETTE / 23/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA CAROLINE CADETTE / 23/12/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS CLAUDIA CAROLINE CADETTE

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM CLEARSKY ACCOUNTING OPTIONIS HOUSE 840 IBIS COURT WARRINGTON WA1 1RL UNITED KINGDOM

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MERVYN LUKE CADETTE

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

08/07/188 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN LUKE CADETTE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

05/07/185 July 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

12/05/1812 May 2018 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