MACINTOSH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | Application to strike the company off the register |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | Micro company accounts made up to 2025-03-31 |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MACINTOSH / 06/04/2016 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / DR FRANCES MACINTOSH / 06/04/2016 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
24/04/1824 April 2018 | PREVSHO FROM 05/04/2018 TO 31/03/2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
18/10/1618 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16 |
07/04/167 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
02/02/162 February 2016 | 02/02/16 STATEMENT OF CAPITAL GBP 200 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
31/03/1531 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
27/03/1427 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
02/04/132 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MACINTOSH / 22/02/2013 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES MACINTOSH / 22/02/2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
12/06/1212 June 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
12/06/1212 June 2012 | CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD |
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 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
07/12/117 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES MACINTOSH / 06/12/2011 |
07/12/117 December 2011 | DIRECTOR APPOINTED MR NEIL ANTHONY MACINTOSH |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 3 RICHMOND ROAD EALING LONDON W5 5NS UNITED KINGDOM |
13/05/1113 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
12/12/1012 December 2010 | PREVEXT FROM 31/03/2010 TO 05/04/2010 |
29/03/1029 March 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES MACINTOSH / 01/01/2010 |
02/04/092 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MACINTOSH / 25/03/2009 |
25/03/0925 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MACINTOSH / 25/03/2009 |
25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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