MIDDLEWARE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 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

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

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Registered office address changed from 8 Richard Dawson Drive Stoke on Trent ST2 8NX to 43 James Brindley Close Stoke-on-Trent ST1 4BF on 2023-08-14

View Document

17/05/2317 May 2023 Termination of appointment of Hajar Goumaidi as a director on 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 8 Richard Dawson Drive Stoke on Trent ST2 8NX on 2022-12-30

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

08/11/218 November 2021 Change of details for Mr Abderrahmane Chaal as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mr Abderrahmane Chaal on 2021-11-08

View Document

16/07/2116 July 2021 Change of details for Mr Abderrahmane Chaal as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mr Abderrahmane Chaal on 2021-07-16

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR ABDERRAHMANE CHAAL / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDERRAHMANE CHAAL / 28/10/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / HAJR GOUMAIDI / 21/05/2019

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAJR GOUMAIDI

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ABDERRAHMANE CHAAL / 14/05/2019

View Document

14/05/1914 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 2

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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