- Company Overview for MUSEUM STREET CONSULTANCY LIMITED (11701245)
- Filing history for MUSEUM STREET CONSULTANCY LIMITED (11701245)
- People for MUSEUM STREET CONSULTANCY LIMITED (11701245)
- More for MUSEUM STREET CONSULTANCY LIMITED (11701245)
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) |
---|---|---|---|
20 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
06 Dec 2022 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Club Chambers Museum Street York YO1 7DN on 6 December 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 27 November 2020 | |
30 Nov 2020 | CS01 |
Confirmation statement made on 27 November 2020 with no updates
|
|
23 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Sep 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 March 2019 | |
12 Sep 2019 | PSC01 | Notification of Louise Helen Thompson as a person with significant control on 28 November 2018 | |
12 Sep 2019 | PSC01 | Notification of Christopher John Hildreth as a person with significant control on 28 November 2018 | |
12 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lawrence House James Nicolson Link York YO30 4WG on 9 September 2019 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
Statement of capital on 2020-12-11
|