MILTON-PERRY CONSULTING LIMITED

Company Documents

DateDescription
17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2 ST AUGUSTINE ROAD HEATH CARDIFF SOUTH GLAMORGAN CF14 4BD UNITED KINGDOM

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM LYNTON HOUSE 2 STATION APPROACH WOKING SURREY GU22 7PY UNITED KINGDOM

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MS MARIA CHRISTINE PERRY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

06/06/116 June 2011 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