MP CONSULTING RECEIVABLES LTD

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from #5722, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-25

View Document

27/02/2527 February 2025 Compulsory strike-off action has been suspended

View Document

27/02/2527 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Notification of Matthew Parry as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Peter Robbins as a director on 2024-11-14

View Document

14/11/2414 November 2024 Registered office address changed from 74 Gillsway Kingsthorpe Northampton NN2 8HU England to #5722, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Matthew Parry as a director on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Matthew Parry as a director on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Matthew Parry as a director on 2024-11-13

View Document

14/11/2414 November 2024 Cessation of Peter Robbins as a person with significant control on 2024-11-14

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from 28 Shelleycotes Road Brixworth Northampton Northamptonshire NN6 9NE England to 74 Gillsway Kingsthorpe Northampton NN2 8HU on 2023-10-13

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Susan Brittain as a director on 2023-07-10

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom to 28 Shelleycotes Road Brixworth Northampton Northamptonshire NN6 9NE on 2023-06-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

03/05/223 May 2022 Appointment of Mr Mukesh Joshi as a director on 2022-04-27

View Document

03/05/223 May 2022 Cessation of Peter Robbins as a person with significant control on 2022-04-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

03/05/223 May 2022 Termination of appointment of Peter Robbins as a director on 2022-04-27

View Document

03/05/223 May 2022 Notification of Mukesh Joshi as a person with significant control on 2022-04-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

09/04/219 April 2021 30/11/20 UNAUDITED ABRIDGED

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR PETER ROBBINS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

05/08/205 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 15

View Document

05/08/205 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 15

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ROBBINS

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR MICHAEL KEVIN KENNEDY

View Document

24/02/2024 February 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ROBBINS / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBBINS / 13/09/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBBINS / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ROBBINS / 11/03/2019

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information