MI CONSULTING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

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

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SNOWDON / 06/01/2017

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 STATEMENT BY DIRECTORS

View Document

18/03/1418 March 2014 SOLVENCY STATEMENT DATED 18/03/14

View Document

18/03/1418 March 2014 REDUCE ISSUED CAPITAL 18/03/2014

View Document

18/03/1418 March 2014 CAPITALISE £1179900 18/03/2014

View Document

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 1180100

View Document

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O TARGET CONSULTING LIMITED SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY CV21 2DU

View Document

18/02/1318 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/125 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/124 January 2012 SECOND FILING FOR FORM SH01

View Document

12/10/1112 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 200

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

03/03/103 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SNOWDON / 11/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL RIGBY / 11/01/2010

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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