MCKOWN MAGALHAES CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06408730 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MCKOWN MAGALHAES CONSULTING LIMITED is an active private limited company with number 06408730. It was incorporated 16 years, 7 months, 9 days ago, on 25 October 2007. The company address is 19 Market Square 19 Market Square, Sandbach, CW11 1AT, Cheshire, England.
Company Fillings
Termination secretary company with name termination date
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marina Patricia Da Silva Magalhaes
Termination date: 2023-10-26
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-13
Old address: 72 Broad Lane Stapeley Nantwich Cheshire CW5 7QL
New address: C/O M C Accountants 19 Market Square Office 4 Sandbach Cheshire CW11 1AT
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2014
Action Date: 26 Oct 2014
Category: Address
Type: AD01
New address: 72 Broad Lane Stapeley Nantwich Cheshire CW5 7QL
Change date: 2014-10-26
Old address: 58 the Beeches Nantwich Cheshire CW5 5YP
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change account reference date company previous shortened
Date: 03 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 24 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 24 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 25 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-25
Documents
Change registered office address company with date old address
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Address
Type: AD01
Old address: 43 Byron Walk Nantwich Crewe CW5 5UT
Change date: 2009-12-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Thomas Mckown
Change date: 2009-10-02
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marina Patricia Da Silva Magalhaes
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 24 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-24
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06112253 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKWORTH (CROWBOROUGH) LIMITED
BROOKWORTH HOUSE,REIGATE,RH2 7AN
Number: | 11413679 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 PAGES WALK,LONDON,SE1 4HD
Number: | 09906970 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAKUDA RYU EASTERN ARTS CENTRE LTD
UNIT D HAWKCLIFFE WORKS HEBDEN ROAD,KEIGHLEY,BD22 9SY
Number: | 09992896 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIF HOUSE,WEMBLEY,HA9 0JD
Number: | 11686665 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 VICTORIA ROAD,HORLEY,RH6 7NL
Number: | 09193319 |
Status: | ACTIVE |
Category: | Private Limited Company |