MJ DEVANEY CONSULTING LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DEVANEY

View Document

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 REGISTERED OFFICE ADDRESS CHANGED ON 22/01/2018 TO PO BOX 4385, 09105304: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

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

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SUITE 2 PERCY STREET LONDON W1T 1DG ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DEVANEY / 01/11/2016

View Document

10/09/1610 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

20/03/1620 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1427 June 2014 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