MAN CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr Andrew Graham Hodges as a person with significant control on 2022-11-01

View Document

13/02/2313 February 2023 Cessation of Victor Anael Castillo Midence as a person with significant control on 2022-11-01

View Document

13/02/2313 February 2023 Change of details for Mr Andrew Graham Hodges as a person with significant control on 2022-11-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Director's details changed for Mr Andrew Graham Hodges on 2020-01-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR ANAEL CASTILLO MIDENCE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HODGES / 13/11/2018

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR ANAEL CASTILLO MIDENCE / 13/11/2018

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR ANAEL CASTILLO MIDENCE / 13/11/2018

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SERGIO ALCÁNTARA REYES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN RUGGERO

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEANDRO DI PASQUALE

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HODGES / 21/08/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 DIRECTOR APPOINTED MR SERGIO ARNULFO ALCÁNTARA REYES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR SERGIO ALCÁNTARA REYES

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEANDRO GABRIEL DI PAQUALE / 14/11/2017

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO ARNULFO ALCÁNTARA REYES / 14/11/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR CRISTIAN NICOLAS RUGGERO

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR SERGIO ARNULFO ALCÁNTARA REYES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR LEANDRO GABRIEL DI PAQUALE

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HODGES / 29/11/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HODGES / 30/11/2015

View Document

04/12/154 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HODGES / 30/11/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HODGES / 02/02/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

27/03/1427 March 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP THURAIRAJAH

View Document

10/01/1210 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR ANDREW GRAHAM HODGES

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGES

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR PHILIP LEO PREMRAJ THURAIRAJAH

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES

View Document

14/02/1114 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HODGES / 24/11/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 73 FARRINGDON ROAD LONDON EC1M 3JQ

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HODGES / 24/11/2009

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR HITESH PATEL

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HODGES / 07/02/2009

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HODGES / 07/02/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED HITESH PATEL

View Document

27/06/0827 June 2008 SECRETARY APPOINTED ANDREW GRAHAM HODGES

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY CORINNE PROVOOST

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 89 FLEET STREET LONDON EC4Y 1DH

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 15 COLLEGE HEIGHTS 246 - 252 ST. JOHN STREET LONDON EC1V 4PH

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information