(CS01) Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Jan 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from United Business Centre 16 Parker Court, Dyson Way, Staffordshire Technology Park Stafford ST18 0WP on Mon, 9th Feb 2015 to 23a Horse Fair Rugeley Staffordshire WS15 2EJ
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Jan 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Jan 2015: 10.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Jul 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Mar 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed micba consulting LIMITEDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 4th Jun 2013. Old Address: C/O Michael Ball Grays Hotel & Conference Centre Forgegate Town Centre Telford Shropshire TF3 4NA United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 5th Mar 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|