MACMILLAN DAVIES 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
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Registration of charge 077692450002, created on 2024-10-15

View Document

20/09/2420 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

10/03/2310 March 2023 Satisfaction of charge 077692450001 in full

View Document

10/03/2310 March 2023 Registered office address changed from Kemp House 152 - 160 City Road, London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 SECOND FILING OF PSC07 FOR ANGELA CURTIS

View Document

20/08/1920 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 50

View Document

20/08/1920 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGLELA CURTIS

View Document

22/07/1922 July 2019 CESSATION OF ANGELA JANE CURTIS AS A PSC

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077692450001

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 34 LIME STREET LONDON EC3M 7AT

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 27/03/12 STATEMENT OF CAPITAL GBP 1

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 10 REGENTS WHARF ALL SAINTS STREET LONDON N1 9RL

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED ANGLELA JANE CURTIS

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED DARREN ANDREW HAYMAN

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED MACSCO 33 LIMITED CERTIFICATE ISSUED ON 28/11/11

View Document

28/11/1128 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/119 September 2011 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