Advanced company searchLink opens in new window

MCBAINS CONSULTING LTD

Company number 04020722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
31 Mar 2022 AA Full accounts made up to 31 December 2021
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
02 Jul 2020 AA Accounts for a small company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
03 Feb 2020 TM01 Termination of appointment of Gareth Hird as a director on 28 January 2020
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
09 May 2019 AA Accounts for a small company made up to 31 December 2018
07 Dec 2018 TM01 Termination of appointment of Jonathan Mintz as a director on 6 December 2018
08 Nov 2018 TM01 Termination of appointment of Michael Allan Thirkettle as a director on 2 November 2018
29 Aug 2018 MR01 Registration of charge 040207220003, created on 24 August 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
12 Feb 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
07 Feb 2018 AA Accounts for a small company made up to 30 June 2017
19 Dec 2017 PSC02 Notification of Mbc Group Limited as a person with significant control on 6 April 2016
19 Dec 2017 PSC07 Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017
20 Nov 2017 AP03 Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017
20 Nov 2017 ANNOTATION Rectified TM01 was removed from the public register on 22/01/18 as it was factually inaccurate or was derived from something factually inaccurate.
20 Nov 2017 ANNOTATION Rectified AP01 was removed from the public register on 22/01/18 as it was factually inaccurate or was derived from something factually inaccurate.
20 Nov 2017 TM02 Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
28 Sep 2017 AP01 Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017