MRP CONSULTING GROUP LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
05/07/245 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
05/01/245 January 2024 | Micro company accounts made up to 2022-06-30 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
19/05/2319 May 2023 | Micro company accounts made up to 2021-06-30 |
19/04/2319 April 2023 | Micro company accounts made up to 2020-06-30 |
14/04/2314 April 2023 | Confirmation statement made on 2022-06-20 with no updates |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | Registered office address changed from 34 Killarney Road London SW18 2DX England to Dalton House 60 Windsor Avenue London SW19 2RR on 2021-08-10 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/04/199 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
06/03/196 March 2019 | COMPANY NAME CHANGED WRC INFORMATION SERVICES LTD CERTIFICATE ISSUED ON 06/03/19 |
05/03/195 March 2019 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WINCHESTER |
09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CREASY |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 6 COMPASS HOUSE SMUGGLERS WAY LONDON SW18 1DB ENGLAND |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RANFT |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/04/1725 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 11 JAGGARD WAY WANDSWORTH COMMON LONDON SW12 8SG |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM THE COACH HOUSE BAKERY PLACE 119 ALTENBURG GARDENS LONDON SW11 1JQ |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 11 FORMER STATION HOUSE 11 JAGGARD WAY LONDON SW12 8SG ENGLAND |
14/07/1414 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS RANFT / 01/09/2013 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA RANFT / 01/09/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 98 ASLETT STREET LONDON SW18 2BQ ENGLAND |
20/06/1320 June 2013 | 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