MIKE STEVENS CONSULTANCY LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

13/01/2113 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

06/12/176 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 37 FREEMANS CLOSE LEAMINGTON SPA WARWICKSHIRE CV32 6EZ

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE STEVENS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES STEVENS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES STEVENS / 24/06/2013

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE STEVENS / 27/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE STEVENS / 24/06/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL STEVENS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ANNE STEVENS

View Document

23/09/0823 September 2008 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

24/06/0824 June 2008 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