Advanced company searchLink opens in new window

MANAGEMENT CONSULTING HOLDINGS LIMITED

Company number 06492363

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)
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
21 Apr 2023 AA Unaudited abridged accounts made up to 31 August 2022
10 Feb 2023 AD02 Register inspection address has been changed from Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ England to Select House 335-337 High Street West Bromwich West Midlands B70 8LU
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ England to C/O Armsa Limited Clippers House Clippers Quay Manchester M50 3XP on 9 February 2023
18 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
02 Mar 2022 CH01 Director's details changed for Mr Rakesh Maharaj on 28 February 2022
02 Mar 2022 PSC04 Change of details for Mr Rakesh Maharaj as a person with significant control on 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
06 Jul 2021 AA Unaudited abridged accounts made up to 31 August 2020
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
03 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
16 Feb 2018 CH01 Director's details changed for Mr Rakesh Maharaj on 1 December 2017
04 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
04 Feb 2018 AD04 Register(s) moved to registered office address Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ
26 Jan 2018 AD01 Registered office address changed from 400 Chadwick House Birchwood Park Warrington Road Warrington Cheshire WA3 6AE to Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ on 26 January 2018
26 Jan 2018 PSC04 Change of details for Mr Rakesh Maharaj as a person with significant control on 14 January 2018
26 Jan 2018 TM01 Termination of appointment of Ashni Maharaj as a director on 14 January 2018
26 Jan 2018 PSC07 Cessation of Ashni Maharaj as a person with significant control on 14 January 2018
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates