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.
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 |