MIKULSKA MANAGEMENT CONSULTANCY LTD

147c Clapton Common, London, E5 9AE, England
StatusACTIVE
Company No.07666029
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MIKULSKA MANAGEMENT CONSULTANCY LTD is an active private limited company with number 07666029. It was incorporated 12 years, 11 months, 11 days ago, on 10 June 2011. The company address is 147c Clapton Common, London, E5 9AE, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Magdalena Dominika Mikulska

Change date: 2023-05-15

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mrs Magdalena Dominika Mikulska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

Old address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL England

New address: 147C Clapton Common London E5 9AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Magdalena Dominika Mikulska

Change date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Magdalena Dominika Mikulska

Change date: 2022-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: 18 Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT England

Change date: 2022-07-22

New address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076660290005

Charge creation date: 2021-06-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-08

Psc name: Mrs Magdalena Dominika Mikulska

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Magdalena Dominika Mikulska

Change date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

New address: 18 Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT

Change date: 2021-06-10

Old address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL England

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076660290002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076660290003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076660290001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-12

Charge number: 076660290004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076660290003

Charge creation date: 2021-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076660290002

Charge creation date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mrs Magdalena Dominika Mikulska

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Magdalena Dominika Mikulska

Change date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

New address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL

Change date: 2020-11-06

Old address: 147C Clapton Common London E5 9AE England

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Magdalena Dominika Mikulska

Change date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mrs Magdalena Dominika Mikulska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

New address: 147C Clapton Common London E5 9AE

Old address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL England

Change date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2020

Action Date: 21 Mar 2020

Category: Address

Type: AD01

New address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Magdalena Dominika Mikulska

Change date: 2017-07-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-12

Psc name: Mrs. Magdalena Dominika Mikulska

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Magdalena Dominika Mikulska

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-20

Officer name: Mrs Magdalena Dominika Mikulska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2016

Action Date: 20 Nov 2016

Category: Address

Type: AD01

Old address: 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2016-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-11

Charge number: 076660290001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mrs Magdalena Dominika Mikulska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-04

Old address: 35 Kendals Close Radlett Hertfordshire WD7 8NQ

New address: 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mikulska accounts LIMITED\certificate issued on 03/03/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Magdalena Mikulska

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Magdalena Mikulska

Change date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2013

Action Date: 14 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-14

Old address: 24 Allington Road London NW4 3DE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAX POLAND LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10314847
Status:ACTIVE
Category:Private Limited Company

ASHLEY APARTMENTS MANAGEMENT COMPANY LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:06850226
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MERCIA GROWTH NOMINEES LIMITED

FORWARD HOUSE,HENLEY-IN-ARDEN,B95 5AA

Number:07711161
Status:ACTIVE
Category:Private Limited Company

PRIDEMILL INVESTMENTS LIMITED

MEDCAR HOUSE,LONDON,N16 5LL

Number:09695298
Status:ACTIVE
Category:Private Limited Company

RUREX SERVICES LIMITED

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:08781400
Status:ACTIVE
Category:Private Limited Company

SWIFTWELL (ENVIRONMENTAL) LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:07860433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source