Advanced company searchLink opens in new window

N.M.G. FINANCIAL SERVICES CONSULTING LIMITED

Company number 03787947

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)
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 Aug 2017 AP01 Appointment of Mr Andrew William Baker as a director on 14 August 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mark Prichard on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr David Nicholas Burns on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Geoffrey Cornelis Baars on 1 February 2017
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
17 May 2016 MISC AD03 psc register
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
02 Nov 2015 AD01 Registered office address changed from 18 Stamford Walk Stamford Lincolnshire PE9 2JE to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 2 November 2015
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
04 Mar 2015 CH01 Director's details changed for Mark Prichard on 1 February 2015
04 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
15 Aug 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
13 Feb 2014 AD03 Register(s) moved to registered inspection location
13 Feb 2014 AD03 Register(s) moved to registered inspection location
13 Feb 2014 AD03 Register(s) moved to registered inspection location
13 Feb 2014 AD03 Register(s) moved to registered inspection location
13 Feb 2014 AD03 Register(s) moved to registered inspection location
13 Feb 2014 AD02 Register inspection address has been changed
13 Feb 2014 TM02 Termination of appointment of David Burns as a secretary
13 Feb 2014 AP04 Appointment of Quayseco Limited as a secretary
16 Sep 2013 AA Full accounts made up to 31 December 2012