MBC CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered 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

View Document

01/08/251 August 2025 Micro company accounts made up to 2025-04-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/10/241 October 2024 Registration of charge 076374320003, created on 2024-09-27

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CURRSHO FROM 30/09/2020 TO 30/04/2020

View Document

25/02/2025 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER WILTSHIRE / 07/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 41 HOMERSHAM ROAD KINGSTON UPON THAMES KT1 3PL ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER HARKINS / 08/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MS JENNIFER HARKINS / 11/09/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076374320002

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076374320001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 38 HOMERSHAM ROAD KINGSTON UPON THAMES KT1 3PN ENGLAND

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/06/1812 June 2018 PREVEXT FROM 25/09/2017 TO 30/09/2017

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILTSHIRE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 198 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 DIRECTOR APPOINTED MR JEREMY MATTHEW WILTSHIRE

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 23/12/13 STATEMENT OF CAPITAL GBP 2

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 41 BRISBANE AVENUE GROUND FLOOR FLAT LONDON SW19 3AF UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 CURREXT FROM 31/05/2012 TO 25/09/2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 76 CLONMEL ROAD TEDDINGTON MIDDLESEX TW11 0SR UNITED KINGDOM

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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