MBC CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Registered office address changed from 48 Galsworthy Road Kingston upon Thames KT2 7BS England to 9 Orchard Rise Kingston upon Thames KT2 7EY on 2025-09-18 |
| 01/08/251 August 2025 | Micro company accounts made up to 2025-04-30 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 01/10/241 October 2024 | Registration of charge 076374320003, created on 2024-09-27 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
| 31/05/2431 May 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 27/01/2427 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 16/08/2316 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/01/2327 January 2023 | Registered office address changed from 255-261 Horn Lane London W3 9EH England to 48 Galsworthy Road Kingston upon Thames KT2 7BS on 2023-01-27 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 19/12/2119 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
| 25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 07/04/207 April 2020 | CURRSHO FROM 30/09/2020 TO 30/04/2020 |
| 25/02/2025 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
| 21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER WILTSHIRE / 07/10/2019 |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 41 HOMERSHAM ROAD KINGSTON UPON THAMES KT1 3PL ENGLAND |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER HARKINS / 08/02/2019 |
| 07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MS JENNIFER HARKINS / 11/09/2018 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076374320002 |
| 12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076374320001 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 38 HOMERSHAM ROAD KINGSTON UPON THAMES KT1 3PN ENGLAND |
| 12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 12/06/1812 June 2018 | PREVEXT FROM 25/09/2017 TO 30/09/2017 |
| 10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
| 10/02/1810 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILTSHIRE |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 198 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QL |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 13/07/1613 July 2016 | VARYING SHARE RIGHTS AND NAMES |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 20/05/1520 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 28/05/1428 May 2014 | DIRECTOR APPOINTED MR JEREMY MATTHEW WILTSHIRE |
| 27/05/1427 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 24/02/1424 February 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 2 |
| 30/05/1330 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 41 BRISBANE AVENUE GROUND FLOOR FLAT LONDON SW19 3AF UNITED KINGDOM |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 11/07/1211 July 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 24/04/1224 April 2012 | CURREXT FROM 31/05/2012 TO 25/09/2012 |
| 01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 76 CLONMEL ROAD TEDDINGTON MIDDLESEX TW11 0SR UNITED KINGDOM |
| 17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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