MA COST 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
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-05-30

View Document

01/08/241 August 2024 Registration of charge 069018410003, created on 2024-07-24

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Yusoff Ghaznavi as a director on 2024-04-02

View Document

05/04/245 April 2024 Satisfaction of charge 069018410001 in full

View Document

05/04/245 April 2024 Termination of appointment of Magnus Giles Witheat as a director on 2024-04-02

View Document

05/04/245 April 2024 Termination of appointment of Andrew Nunn as a director on 2024-04-02

View Document

20/03/2420 March 2024 Registration of charge 069018410002, created on 2024-03-18

View Document

09/02/249 February 2024 Accounts for a small company made up to 2023-05-30

View Document

04/01/244 January 2024 Appointment of Mr Philip Albrighton as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Matthew Anthony Roberts as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Jonathan Jones as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Joseph Peter Beckett as a director on 2024-01-01

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

20/02/2320 February 2023 Accounts for a small company made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

15/02/2215 February 2022 Accounts for a small company made up to 2021-05-30

View Document

21/01/2221 January 2022 Director's details changed for Mr Giles Witheat on 2022-01-21

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069018410001

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR YUSOFF GHAZNAVI

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAC CC GROUP LIMITED

View Document

05/09/195 September 2019 24/02/19 STATEMENT OF CAPITAL GBP 1100

View Document

05/09/195 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1930 August 2019 CESSATION OF GILES WITHEAT AS A PSC

View Document

29/08/1929 August 2019 CESSATION OF ANDREW NUNN AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/17

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

10/06/1610 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE WITHEAT

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 CHANGE OF NAME 01/12/2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM BARN 25 THRALES END FARM THRALES END LANE HARPENDEN HERTFORDSHIRE AL5 3NS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 17/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM BARN 6 THRALES END FARM THRALES END LANE HARPENDEN HERTFORDSHIRE AL5 3NS

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED

View Document

18/06/1218 June 2012 11/05/12 NO CHANGES

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED LOUISE WITHEAT

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND

View Document

28/05/1028 May 2010 ADOPT ARTICLES 13/05/2010

View Document

28/05/1028 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1014 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LIMITED / 11/05/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANDY NUNN

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE WITHEAT

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WITEAT / 13/05/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR GILES WITEAT

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS LOUISE WITHEAT

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS

View Document

08/12/098 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/098 December 2009 COMPANY NAME CHANGED HC1118 LIMITED CERTIFICATE ISSUED ON 08/12/09

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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