MCG CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

07/08/247 August 2024 Second filing for the appointment of Mr Daniel Lee as a director

View Document

18/04/2418 April 2024 Termination of appointment of Richard Brown as a director on 2024-04-16

View Document

15/04/2415 April 2024 Appointment of Mr Daniel William Lee as a director on 2024-04-09

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/02/249 February 2024 Appointment of Mr Richard Brown as a director on 2024-01-31

View Document

09/02/249 February 2024 Termination of appointment of Nigel Mark Apps as a director on 2024-01-31

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 043862920001 in full

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/03/1911 March 2019 ARTICLES OF ASSOCIATION

View Document

23/01/1923 January 2019 ALTER ARTICLES 18/12/2018

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043862920001

View Document

10/08/1810 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILTBUSTER LIMITED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/04/1812 April 2018 CESSATION OF RICHARD HENRY COULTON AS A PSC

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COULTON

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM WILLIAMS BUILDING KINGSWOOD GATE MONMOUTH NP25 4EE WALES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR NIGEL MARK APPS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COULTON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOX

View Document

12/02/1812 February 2018 ADOPT ARTICLES 26/01/2018

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HENRY COULTON / 02/11/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / DR RICHARD HENRY COULTON / 02/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KAREN BOX / 02/11/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM UNIPURE HOUSE WONASTOW ROAD WEST MONMOUTH MONMOUTHSHIRE NP25 5JA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY COULTON / 01/01/2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KAREN BOX / 01/03/2012

View Document

06/04/116 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC FROGGATT

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES FROGGATT / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE COULTON

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KAREN BOX / 01/12/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MS SUSAN KAREN BOX

View Document

03/04/083 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: SINGLETON COURT WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA

View Document

25/03/0425 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

04/03/024 March 2002 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