Advanced company searchLink opens in new window

MARK NH CONSULTING LTD

Company number 12072004

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with updates
10 Jul 2023 PSC04 Change of details for Mr Mark Nicholas Hanson as a person with significant control on 22 March 2023
10 Jul 2023 CH01 Director's details changed for Mrs Caroline Jane Hanson on 10 March 2023
10 Jul 2023 CH01 Director's details changed for Mr Mark Nicholas Hanson on 10 March 2023
10 Jul 2023 PSC04 Change of details for Mrs Caroline Jane Hanson as a person with significant control on 22 March 2023
06 Sep 2022 CS01 Confirmation statement made on 28 June 2022 with updates
06 Sep 2022 PSC04 Change of details for Mrs Caroline Jane Hanson as a person with significant control on 5 August 2022
06 Sep 2022 PSC04 Change of details for Mr Mark Nicholas Hanson as a person with significant control on 5 August 2022
06 Sep 2022 CH01 Director's details changed for Mrs Caroline Jane Hanson on 5 August 2022
06 Sep 2022 CH01 Director's details changed for Mr Mark Nicholas Hanson on 5 August 2022
12 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 AAMD Amended total exemption full accounts made up to 30 June 2020
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Total exemption full accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 AD01 Registered office address changed from 3 Ship House the Strand Topsham Exeter EX3 0JB England to 5 Providence Court Pynes Hill Exeter Devon EX2 5JL on 22 April 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 4
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 4
09 Sep 2021 AA Micro company accounts made up to 30 June 2020
09 Sep 2021 PSC04 Change of details for Mrs Caroline Jane Hanson as a person with significant control on 16 February 2021
28 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 Jul 2021 AD01 Registered office address changed from Bidcombe Coombe Hill Keinton Mandeville Somerton TA11 6DQ England to 3 Ship House the Strand Topsham Exeter EX3 0JB on 28 July 2021
25 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
07 Oct 2019 AP01 Appointment of Mrs Caroline Jane Hanson as a director on 24 September 2019