MRL CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

25/12/2425 December 2024 Unaudited abridged accounts made up to 2023-12-28

View Document

03/12/243 December 2024 Change of details for Mr David Stone as a person with significant control on 2024-05-27

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

06/06/246 June 2024 Director's details changed for Mr David Stone on 2024-05-27

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Director's details changed for Mr David Stone on 2023-07-07

View Document

18/07/2318 July 2023 Change of details for Mr David Stone as a person with significant control on 2023-07-07

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2021-12-29

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

10/02/2210 February 2022 Unaudited abridged accounts made up to 2020-12-30

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

19/01/2119 January 2021 30/12/19 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 30/12/18 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

01/11/181 November 2018 30/12/17 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

02/02/182 February 2018 30/12/16 UNAUDITED ABRIDGED

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

29/09/1729 September 2017 CESSATION OF PAUL SANSBURY AS A PSC

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSBURY

View Document

12/05/1712 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1712 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 100.000

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM MICROSCAPE HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HX

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STONE / 03/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STONE / 02/12/2014

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033598120004

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENS-UWE SCHULTE

View Document

03/05/123 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1126 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 300

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1025 March 2010 SUB-DIVISION 18/03/10

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR JENS-UWE SCHULTE

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR PAUL SANSBURY

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT SEARLE

View Document

05/06/095 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WALKER

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SANSBURY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR SABINA SURREY

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 CONSO DIV

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED MICROSCAPE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA

View Document

03/06/043 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 AUDITOR'S RESIGNATION

View Document

26/03/0126 March 2001 RE:APP SCH/DIR ALLOT SH 13/12/00

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 VARYING SHARE RIGHTS AND NAMES 03/02/00

View Document

24/07/0024 July 2000 £ NC 100000/101000 03/02

View Document

24/07/0024 July 2000 NC INC ALREADY ADJUSTED 03/02/00

View Document

24/07/0024 July 2000 CONVE 22/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 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