MARK HIGGINS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
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 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-28 with updates |
23/11/2423 November 2024 | Resolutions |
18/11/2418 November 2024 | Change of details for Mr Mark Robert Higgins as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Mark Robert Higgins on 2024-11-18 |
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 |
21/10/2421 October 2024 | Change of details for Mr Mark Robert Higgins as a person with significant control on 2024-09-15 |
21/10/2421 October 2024 | Cessation of Sophie Aruna Higgins as a person with significant control on 2024-09-15 |
09/10/249 October 2024 | |
09/10/249 October 2024 | |
07/10/247 October 2024 | Termination of appointment of Sophie Aruna Higgins as a director on 2024-09-15 |
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 |
25/06/2425 June 2024 | Micro company accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Appointment of Mr Arthur Higgins as a director on 2024-04-05 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
02/08/232 August 2023 | Micro company accounts made up to 2023-03-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
24/11/2224 November 2022 | Micro company accounts made up to 2022-03-31 |
22/02/2222 February 2022 | Director's details changed for Mr Mark Robert Higgins on 2022-02-22 |
22/02/2222 February 2022 | Change of details for Mr Mark Robert Higgins as a person with significant control on 2022-02-22 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
09/04/209 April 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 2 |
23/03/2023 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT HIGGINS / 01/03/2020 |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS SOPHIE ARUNA HIGGINS / 01/03/2020 |
01/03/201 March 2020 | DIRECTOR APPOINTED MRS SOPHIE ARUNA HIGGINS |
01/03/201 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ARUNA HIGGINS |
12/03/1912 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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