Advanced company searchLink opens in new window

M AND C CONSULTANCY LIMITED

Company number 06141495

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)
30 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
19 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
13 Nov 2018 CH01 Director's details changed for Mr Mark Robinson on 1 November 2018
21 Mar 2018 SH08 Change of share class name or designation
15 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2018 AP01 Appointment of Mrs Donna Murphy as a director on 21 February 2018
12 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
12 Mar 2018 AD01 Registered office address changed from 16 South End Croydon Surrey CR0 1DN to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 12 March 2018
09 Mar 2018 AP01 Appointment of Mr Martin John Gregory Ellis as a director on 21 February 2018
09 Mar 2018 AP01 Appointment of Mr Nicholas Charles Orme as a director on 21 February 2018
09 Mar 2018 AP01 Appointment of Mr Paul Francis Woodhouse as a director on 21 February 2018
09 Mar 2018 PSC02 Notification of Havas Uk Limited as a person with significant control on 21 February 2018
09 Mar 2018 PSC07 Cessation of Caroline Jayne Roberts as a person with significant control on 21 February 2018
09 Mar 2018 AP03 Appointment of Mr Allan John Ross as a secretary on 21 February 2018
09 Mar 2018 TM02 Termination of appointment of Mark Robinson as a secretary on 21 February 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Mrs Caroline Jayne Roberts on 6 March 2016
30 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 120
08 Aug 2016 SH10 Particulars of variation of rights attached to shares
04 Aug 2016 CC04 Statement of company's objects
04 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100