MYLES-MAXWELL CONSULTING LTD
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
21/06/1821 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES MAXWELL / 26/02/2018 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MYLES MAXWELL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM FLAT 2 TUDOR HOUSE THE GREEN NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3EX UNITED KINGDOM |
29/06/1629 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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