Ma Cost Consulting Ltd was registered on 11 May 2009 and has its registered office in Milton Keynes, it's status at Companies House is "Active". There are 3 directors listed as Witheat, Giles, Witheat, Louise, Witheat, Louise for this organisation at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITHEAT, Giles | 13 May 2010 | - | 1 |
WITHEAT, Louise | 13 January 2011 | 31 May 2014 | 1 |
WITHEAT, Louise | 15 January 2010 | 13 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
MR01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
AP01 - Appointment of director | 12 December 2019 | |
PSC02 - N/A | 19 September 2019 | |
RESOLUTIONS - N/A | 05 September 2019 | |
SH01 - Return of Allotment of shares | 05 September 2019 | |
PSC07 - N/A | 30 August 2019 | |
PSC07 - N/A | 29 August 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 05 March 2018 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 24 May 2017 | |
AA01 - Change of accounting reference date | 28 February 2017 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 12 May 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
RESOLUTIONS - N/A | 18 December 2014 | |
AD01 - Change of registered office address | 17 September 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
SH01 - Return of Allotment of shares | 14 September 2012 | |
TM02 - Termination of appointment of secretary | 10 July 2012 | |
AD01 - Change of registered office address | 10 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AP01 - Appointment of director | 22 March 2011 | |
AD01 - Change of registered office address | 11 November 2010 | |
RESOLUTIONS - N/A | 28 May 2010 | |
SH01 - Return of Allotment of shares | 28 May 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH04 - Change of particulars for corporate secretary | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
TM01 - Termination of appointment of director | 13 May 2010 | |
AP01 - Appointment of director | 13 May 2010 | |
AP01 - Appointment of director | 13 May 2010 | |
TM01 - Termination of appointment of director | 15 January 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
CERTNM - Change of name certificate | 08 December 2009 | |
CONNOT - N/A | 08 December 2009 | |
NEWINC - New incorporation documents | 11 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2020 | Outstanding |
N/A |