MARK HIGGINS CONSULTING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 82 Vernon Avenue London SW20 8BW England to 3rd Floor 24 Old Bond Street London W1S 4AP on 2025-04-22

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

23/11/2423 November 2024 Resolutions

View Document

18/11/2418 November 2024 Change of details for Mr Mark Robert Higgins as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Mark Robert Higgins on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 7 Grant Court 18 Spencer Hill London SW19 4NY England to 82 Vernon Avenue London SW20 8BW on 2024-11-18

View Document

21/10/2421 October 2024 Change of details for Mr Mark Robert Higgins as a person with significant control on 2024-09-15

View Document

21/10/2421 October 2024 Cessation of Sophie Aruna Higgins as a person with significant control on 2024-09-15

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

07/10/247 October 2024 Termination of appointment of Sophie Aruna Higgins as a director on 2024-09-15

View Document

24/09/2424 September 2024 Registered office address changed from 16 Tabor Grove London SW19 4EB United Kingdom to 7 Grant Court 18 Spencer Hill London SW19 4NY on 2024-09-24

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Mr Arthur Higgins as a director on 2024-04-05

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Mark Robert Higgins on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Mark Robert Higgins as a person with significant control on 2022-02-22

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/04/209 April 2020 01/03/20 STATEMENT OF CAPITAL GBP 2

View Document

23/03/2023 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT HIGGINS / 01/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE ARUNA HIGGINS / 01/03/2020

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MRS SOPHIE ARUNA HIGGINS

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ARUNA HIGGINS

View Document

12/03/1912 March 2019 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