MI - FI CONSULTING LIMITED



Company Documents

DateDescription
21/02/2421 February 2024 NewMicro company accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Registered office address changed from Suite 22, Stirling House Centenary Park, Skylon Central Munitions Close, Rotherwas Hereford HR2 6FJ United Kingdom to 82 Station Road Bishops Cleeve Cheltenham GL52 8HJ on 2023-12-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

Analyse these accounts
16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
25/10/2125 October 2021 Registered office address changed from Brick Barn Pendock Road Lowbands, Redmarley Gloucester GL19 3NQ England to Suite 22, Stirling House Centenary Park, Skylon Central Munitions Close, Rotherwas Hereford HR2 6FJ on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mike Fitzgibbon on 2021-09-10

View Document

25/10/2125 October 2021 Secretary's details changed for Pauline Fitzgibbon on 2021-09-10

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 2 MAYFIELD CLOSE CHELTENHAM GLOUCESTERSHIRE GL52 8NA

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MICHAEL FITZGIBBON / 04/09/2017

View Document



09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
15/11/1515 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
03/11/143 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1214 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/115 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1016 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/0914 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE FITZGIBBON / 14/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/0923 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED MI - FI CONSOULTING LIMITED CERTIFICATE ISSUED ON 20/07/09

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0726 November 2007 S366A DISP HOLDING AGM 02/11/07

View Document

26/10/0726 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company