Advanced company searchLink opens in new window

MANDY STEVENS CONSULTING LIMITED

Company number 09645057

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
28 Apr 2022 AD01 Registered office address changed from 38 Broad Street Wood Street Village Guildford GU3 3BE England to 88 Broad Street Broad Street Wood Street Village Guildford GU3 3BE on 28 April 2022
28 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2022 AD01 Registered office address changed from 22 Sennen Place Port Solent Portsmouth PO6 4SZ England to 38 Broad Street Wood Street Village Guildford GU3 3BE on 24 March 2022
24 Mar 2022 PSC01 Notification of Amanda Evalyne Stevens as a person with significant control on 18 June 2016
20 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
03 Mar 2021 CH01 Director's details changed for Miss Amanda Evelyne Stevens on 1 January 2021
01 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
21 Feb 2021 AD01 Registered office address changed from 19 Abney Park Court 230 Stoke Newington High Street London N16 7HF England to 22 Sennen Place Port Solent Portsmouth PO6 4SZ on 21 February 2021
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
08 Jun 2019 AD01 Registered office address changed from PO Box LE67 4ER 9 Saunders Drive Coalville Leicestershire England to 19 Abney Park Court 230 Stoke Newington High Street London N16 7HF on 8 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 AD01 Registered office address changed from 29 Carne Place Port Solent Portsmouth PO6 4SY United Kingdom to PO Box LE67 4ER 9 Saunders Drive Coalville Leicestershire on 4 July 2017
04 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
04 Jul 2017 PSC01 Notification of Amanda Evelyne Stevens as a person with significant control on 1 July 2017
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted