Advanced company searchLink opens in new window

MNC CONSULTING LTD

Company number 07833433

Filter by category

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)
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Jul 2021 AD01 Registered office address changed from 89 Beaumont Road Petts Wood Orpington BR5 1JH England to 10 Juniper Close Biggin Hill Westerham TN16 3LZ on 5 July 2021
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
28 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Dec 2018 AD01 Registered office address changed from 61 Marney Road London England SW11 5EW to 89 Beaumont Road Petts Wood Orpington BR5 1JH on 11 December 2018
05 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
01 Oct 2018 PSC07 Cessation of Jessica Steadman as a person with significant control on 1 August 2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
22 Mar 2017 AA Micro company accounts made up to 30 November 2015
20 Feb 2017 AD01 Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW to 61 Marney Road London England SW11 5EW on 20 February 2017
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off