MIC CONSULTING LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Compulsory strike-off action has been suspended |
06/06/256 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
30/12/2430 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
18/05/2318 May 2023 | Withdraw the company strike off application |
18/05/2318 May 2023 | Confirmation statement made on 2023-02-27 with no updates |
01/04/231 April 2023 | Voluntary strike-off action has been suspended |
01/04/231 April 2023 | Voluntary strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
02/03/232 March 2023 | Application to strike the company off the register |
22/04/2222 April 2022 | Withdraw the company strike off application |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
07/04/227 April 2022 | Voluntary strike-off action has been suspended |
07/04/227 April 2022 | Voluntary strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Flat 31 Ash Court Cline Road London N11 2NG on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM FLAT 31 ASH COURT CLINE ROAD LONDON N11 2NG UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
18/02/2018 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
02/01/182 January 2018 | CURRSHO FROM 30/09/2018 TO 31/03/2018 |
01/09/171 September 2017 | 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