Advanced company searchLink opens in new window

MODERN SLAVERY CONSULTANTS LTD

Company number 09927681

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Jan 2024 AD01 Registered office address changed from 19 Chelsfield Way Leeds LS15 8XE England to 21 21 Menston Hall Farnley Road, Menston Ilkley West Yorkshire LS29 6GA on 18 January 2024
07 Aug 2023 AD01 Registered office address changed from 37 Cavalier Drive Apperley Bridge Bradford BD10 0UF England to 19 Chelsfield Way Leeds LS15 8XE on 7 August 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
31 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from Cross Park House Low Green Rawdon Leeds LS19 6HB England to 37 Cavalier Drive Apperley Bridge Bradford BD10 0UF on 28 February 2019
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
07 Mar 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 120
18 Feb 2016 AP01 Appointment of Mrs Susan Elizabeth Swidrak as a director on 16 February 2016
18 Feb 2016 TM01 Termination of appointment of John Miles Rukin as a director on 17 February 2016
23 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-23
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted