MCP DESIGN CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET PEPLOW

View Document

30/10/1730 October 2017 SECRETARY APPOINTED MS ERICA BOOGAARD

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/01/1610 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/11/151 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/01/1521 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

01/11/141 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 2 AWDRY CLOSE CHIPPENHAM WILTSHIRE SN14 0TQ

View Document

08/01/148 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/11/132 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 25 POLLARD ROAD WESTON SUPER MARE AVON BS24 7BZ

View Document

15/01/1315 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/11/124 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

12/01/1212 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/02/114 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEPLOW / 01/10/2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 103 LINNET ROAD CALNE WILTSHIRE SN11 9SJ

View Document

12/01/1012 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

21/01/0921 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 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