MCKIBBIN MANAGEMENT CONSULTANTS LIMITED
Company number 04397788
- Company Overview for MCKIBBIN MANAGEMENT CONSULTANTS LIMITED (04397788)
- Filing history for MCKIBBIN MANAGEMENT CONSULTANTS LIMITED (04397788)
- People for MCKIBBIN MANAGEMENT CONSULTANTS LIMITED (04397788)
- More for MCKIBBIN MANAGEMENT CONSULTANTS LIMITED (04397788)
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) |
---|---|---|---|
22 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
01 Dec 2023 | PSC01 | Notification of Elizabeth Rix as a person with significant control on 1 April 2023 | |
01 Dec 2023 | PSC07 | Cessation of Susan Molly Mckibbin as a person with significant control on 1 April 2023 | |
01 Dec 2023 | PSC07 | Cessation of Robert George Mckibbin as a person with significant control on 1 April 2023 | |
01 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD England to Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB on 28 April 2023 | |
21 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
26 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Oct 2022 | AP01 | Appointment of M\S Elizabeth Jane Rix as a director on 30 September 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA England to First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD on 8 June 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|