About

Registered Number: 06901841
Date of Incorporation: 11/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Bell House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

 

Founded in 2009, Ma Cost Consulting Ltd have registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The business has 3 directors listed as Witheat, Giles, Witheat, Louise, Witheat, Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.