MP CONSULTING RECEIVABLES LTD
Company Documents
Date | Description |
---|---|
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 |
27/02/2527 February 2025 | Compulsory strike-off action has been suspended |
27/02/2527 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Notification of Matthew Parry as a person with significant control on 2024-11-14 |
14/11/2414 November 2024 | Termination of appointment of Peter Robbins as a director on 2024-11-14 |
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 |
14/11/2414 November 2024 | Termination of appointment of Matthew Parry as a director on 2024-11-14 |
14/11/2414 November 2024 | Appointment of Mr Matthew Parry as a director on 2024-11-14 |
14/11/2414 November 2024 | Appointment of Mr Matthew Parry as a director on 2024-11-13 |
14/11/2414 November 2024 | Cessation of Peter Robbins as a person with significant control on 2024-11-14 |
01/10/241 October 2024 | Confirmation statement made on 2024-08-29 with no updates |
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 |
29/08/2329 August 2023 | Micro company accounts made up to 2022-11-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
13/07/2313 July 2023 | Termination of appointment of Susan Brittain as a director on 2023-07-10 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
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 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-11-30 |
03/05/223 May 2022 | Appointment of Mr Mukesh Joshi as a director on 2022-04-27 |
03/05/223 May 2022 | Cessation of Peter Robbins as a person with significant control on 2022-04-27 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-27 with updates |
03/05/223 May 2022 | Termination of appointment of Peter Robbins as a director on 2022-04-27 |
03/05/223 May 2022 | Notification of Mukesh Joshi as a person with significant control on 2022-04-27 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
09/04/219 April 2021 | 30/11/20 UNAUDITED ABRIDGED |
17/03/2117 March 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY |
17/03/2117 March 2021 | DIRECTOR APPOINTED MR PETER ROBBINS |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
05/08/205 August 2020 | 15/07/20 STATEMENT OF CAPITAL GBP 15 |
05/08/205 August 2020 | 15/07/20 STATEMENT OF CAPITAL GBP 15 |
15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBBINS |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR MICHAEL KEVIN KENNEDY |
24/02/2024 February 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER ROBBINS / 13/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBBINS / 13/09/2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBBINS / 11/03/2019 |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER ROBBINS / 11/03/2019 |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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