(CS01) Confirmation statement with no updates Wednesday 31st January 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st January 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st January 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st January 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Bugsby's Way Office 110 London SE7 7SF England to 54 Fingal Street London SE10 0JJ on Sunday 20th May 2018
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 10th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Wednesday 17th February 2016
capital
|
|
(AD01) Registered office address changed from 20 Office No. 110 20 Bugsby's Way London SE7 7SF England to 20 Bugsby's Way Office 110 London SE7 7SF on Wednesday 27th January 2016
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 815 Woolwich Road Office 110 London SE7 8LJ to 20 Office No. 110 20 Bugsby's Way London SE7 7SF on Friday 16th October 2015
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
(AD01) Registered office address changed from 64 Coleraine Road London SE3 7PE England to 815 Woolwich Road Office 110 London SE7 8LJ on Tuesday 3rd March 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Unit 4 35 Westcombe Park Road London SE3 7RE to 64 Coleraine Road London SE3 7PE on Sunday 30th November 2014
filed on: 30th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
(SH01) 9.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 5th March 2013 with full list of members
filed on: 14th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 22nd August 2012 from C/O James Fermor 57 Seren Park Gardens Restell Close London London SE3 7RP United Kingdom
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 5th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Sunday 1st April 2012
filed on: 1st, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st April 2012
filed on: 1st, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 21st October 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Sunday 23rd October 2011 from 96 Bute Road Wallington Surrey SM6 8AF United Kingdom
filed on: 23rd, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th March 2011.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 8th March 2011 secretary's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 5th March 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mxa consulting LIMITEDcertificate issued on 07/07/10
filed on: 7th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 18th June 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 7th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, April 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 5th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 5th March 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 5th March 2010 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2009
| incorporation
|
Free Download
(11 pages)
|