Advanced company searchLink opens in new window

MID ATLANTIC GROWTH CONSULTANTS LTD.

Company number 08285785

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)
16 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Jul 2022 PSC04 Change of details for Mr Paul Constantine as a person with significant control on 2 March 2022
04 Jul 2022 CH01 Director's details changed for Mr Paul Constantine on 2 March 2022
08 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
27 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
14 Mar 2019 AD02 Register inspection address has been changed from C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE England to Clarence Mill Clarence Street Stalybridge SK15 1QF
13 Mar 2019 PSC04 Change of details for Mr Paul Constantine as a person with significant control on 6 April 2016
12 Mar 2019 CH01 Director's details changed for Mr Paul Constantine on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE to Clarence Mill Clarence Street Stalybridge Cheshire SK15 1QF on 12 March 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
15 Feb 2018 CS01 Confirmation statement made on 23 December 2017 with updates
15 Feb 2018 PSC07 Cessation of Philip Geoffrey Leah as a person with significant control on 7 February 2017
21 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016