MICHAEL GREGG CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN PALMER / 01/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PALMER / 01/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 534 LONDON ROAD WESTCLIFF-ON-SEA SS0 9HS ENGLAND

View Document

24/06/2024 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

26/03/2026 March 2020 PREVSHO FROM 06/04/2019 TO 05/04/2019

View Document

07/01/207 January 2020 PREVSHO FROM 07/04/2019 TO 06/04/2019

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 583 CRANBROOK ROAD ILFORD ESSEX IG2 6JZ ENGLAND

View Document

23/12/1923 December 2019 PREVEXT FROM 27/03/2019 TO 07/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PALMER / 01/08/2017

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN PALMER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM LEAR HOUSE, 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

09/09/159 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN WATSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

12/08/1412 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

31/12/1231 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

30/08/1230 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARINA WATSON / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PALMER / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 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