MIGRATION CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06187499 |
Category | Private Limited Company |
Incorporated | 27 Mar 2007 |
Age | 17 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MIGRATION CONSULTANTS LIMITED is an active private limited company with number 06187499. It was incorporated 17 years, 3 months, 12 days ago, on 27 March 2007. The company address is C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, England.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Change to a person with significant control
Date: 27 Mar 2024
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr Stephen Mark Mortimer
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Mr Stephen Mark Mortimer
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-29
Old address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
New address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
Old address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England
New address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Stephen Mark Mortimer
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-02
Old address: 6 6 st. Cross Road Winchester Hampshire SO23 9HX England
New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-26
Old address: 14 - 30 City Business Centre Hyde Street Winchester Hants SO23 7TA
New address: 6 6 st. Cross Road Winchester Hampshire SO23 9HX
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 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: 02 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Termination secretary company with name termination date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Juliette Holland
Termination date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 24 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 24 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Stephen Mark Mortimer
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A J ALLEN CARPENTRY SERVICES LTD.
62 HILLVIEW ROAD,GLOUCESTER,GL3 3LP
Number: | 09097027 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 FISHPOND ROAD,BRISTOL,BS16 3AL
Number: | 11341027 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUZZ BUSINESS SOLUTIONS OXFORD LIMITED
30 FLEETWOOD WAY,THAME,OX9 3DF
Number: | 11264613 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HALCYON WAY,BRADFORD,BD5 9RA
Number: | 11374894 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE DRIVE,ORPINGTON,BR6 9AR
Number: | 04778547 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ALBANY REACH QUEENS ROAD,,THAMES DITTON,KT7 0QH
Number: | 00563907 |
Status: | ACTIVE |
Category: | Private Limited Company |