MACINTOSH CONSULTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MACINTOSH / 06/04/2016

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / DR FRANCES MACINTOSH / 06/04/2016

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/04/1824 April 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 200

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MACINTOSH / 22/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES MACINTOSH / 22/02/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

12/06/1212 June 2012 CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM PARK FARM HOUSE READING ROAD GORING-ON-THAMES READING RG8 0LH UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES MACINTOSH / 06/12/2011

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR NEIL ANTHONY MACINTOSH

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 3 RICHMOND ROAD EALING LONDON W5 5NS UNITED KINGDOM

View Document

13/05/1113 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/12/1012 December 2010 PREVEXT FROM 31/03/2010 TO 05/04/2010

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES MACINTOSH / 01/01/2010

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MACINTOSH / 25/03/2009

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MACINTOSH / 25/03/2009

View Document

25/03/0925 March 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