Advanced company searchLink opens in new window

MUSEUM STREET CONSULTANCY LIMITED

Company number 11701245

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
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
  • GBP 2

Statement of capital on 2020-12-11
  • GBP 2