Advanced company searchLink opens in new window

MANSONS CONSULTING LTD

Company number 08549893

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)
27 Nov 2024 RP05 Registered office address changed to PO Box 4385, 08549893 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
05 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Micro company accounts made up to 31 May 2020
06 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
21 Dec 2020 AD01 Registered office address changed from 3rd Floor Argyle House 29-31 Euston Road London NW1 2SD England to Kemp House 152-160 City Road London EC1V 2NX on 21 December 2020
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
07 May 2019 PSC04 Change of details for Mr Anthony Manson as a person with significant control on 7 May 2019
07 May 2019 CH03 Secretary's details changed for Mr Anthony Manson on 7 May 2019
07 May 2019 CH01 Director's details changed for Mr Anthony Manson on 7 May 2019
07 May 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London EC1A 2BN England to 3rd Floor Argyle House 29-31 Euston Road London NW1 2SD on 7 May 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Sep 2018 AD01 Registered office address changed from 28 Jacqueline Drive Liverpool L36 1TU to International House 24 Holborn Viaduct City of London EC1A 2BN on 13 September 2018