MANAGE AND IMPROVE CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/08/2317 August 2023 | Micro company accounts made up to 2022-12-31 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
| 03/03/223 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-03 |
| 02/03/222 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02 |
| 16/02/2216 February 2022 | Confirmation statement made on 2021-12-24 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / JAMES PAUL LATHAM / 04/01/2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/01/167 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/04/158 April 2015 | DIRECTOR APPOINTED LINDA JOYCE LATHAM |
| 07/01/157 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/01/147 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 24/12/1224 December 2012 | Annual return made up to 24 December 2012 with full list of shareholders |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/01/1231 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/02/1123 February 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/12/0924 December 2009 | Annual return made up to 24 December 2009 with full list of shareholders |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 27/05/0927 May 2009 | DIRECTOR APPOINTED JAMES PAUL LATHAM |
| 08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1ST FLOOR CHRARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 24/12/0824 December 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 24/12/0824 December 2008 | 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