Advanced company searchLink opens in new window

MJC CONSULTING SERVICES LIMITED

Company number 06548393

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 9 September 2020
30 Mar 2020 PSC01 Notification of Natasha Ann Chinery as a person with significant control on 30 March 2020
30 Mar 2020 PSC01 Notification of Michael Chinery as a person with significant control on 30 March 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 2
09 May 2018 AP01 Appointment of Mrs Natasha Ann Chinery as a director on 10 April 2018
09 May 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF on 9 May 2018
04 May 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 31 March 2017
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 AD01 Registered office address changed from 43 Fruen Road Feltham Middlesex TW14 9NT to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 May 2017
24 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016