MS MANAGEMENT CONSULTANTS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Cessation of Stuart Gray as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

24/07/2424 July 2024 Notification of Stephen Peter Smith as a person with significant control on 2024-07-13

View Document

24/07/2424 July 2024 Termination of appointment of Stuart Gray as a director on 2024-07-13

View Document

24/07/2424 July 2024 Appointment of Mr Stephen Peter Smith as a director on 2024-07-13

View Document

24/07/2424 July 2024 Registered office address changed from Flat 2 22 South Farm Road Worthing BN14 7AA England to 32a Church Road Hove BN3 2FN on 2024-07-24

View Document

18/06/2418 June 2024 Registered office address changed from 48 st. Aubyns Hove BN3 2TE England to Flat 2a South Farm Road Worthing BN14 7AA on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from Flat 2a South Farm Road Worthing BN14 7AA England to Flat 2 22 South Farm Road Worthing BN14 7AA on 2024-06-18

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-11-08 with updates

View Document

26/02/2426 February 2024 Appointment of Mr Stuart Gray as a director on 2024-02-25

View Document

25/02/2425 February 2024 Termination of appointment of Stuart Gray as a director on 2024-02-25

View Document

25/02/2425 February 2024 Registered office address changed from Flat 2 22 South Farm Road Worthing BN14 7AA England to 48 st. Aubyns Hove BN3 2TE on 2024-02-25

View Document

27/01/2427 January 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Registered office address changed from 178B Old Shoreham Road Southwick Brighton BN42 4HU England to Flat 2 22 South Farm Road Worthing BN14 7AA on 2024-01-25

View Document

25/01/2425 January 2024 Cessation of Sean French as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Notification of Stuart Gray as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Sean French as a director on 2024-01-24

View Document

25/01/2425 January 2024 Appointment of Mr Stuart Gray as a director on 2024-01-25

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

07/01/247 January 2024 Cessation of Rogerio De Souza as a person with significant control on 2024-01-07

View Document

07/01/247 January 2024 Micro company accounts made up to 2022-08-31

View Document

07/01/247 January 2024 Registered office address changed from 1E Primrose Place Portsmouth Road Godalming GU7 2JW England to 178B Old Shoreham Road Southwick Brighton BN42 4HU on 2024-01-07

View Document

07/01/247 January 2024 Appointment of Mr Sean French as a director on 2024-01-07

View Document

07/01/247 January 2024 Notification of Sean French as a person with significant control on 2024-01-07

View Document

07/01/247 January 2024 Termination of appointment of Rogerio De Souza as a director on 2024-01-07

View Document

01/12/231 December 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr Rogerio De Souza as a director on 2023-04-20

View Document

24/04/2324 April 2023 Cessation of David John Herron as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Notification of Rogerio De Souza as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Registered office address changed from 38 Bowman Drive Dudley Cramlington NE23 7AS England to 1E Primrose Place Portsmouth Road Godalming GU7 2JW on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of David John Herron as a director on 2023-04-20

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MRS STEFKA STEFANOVA

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFKA STEFANOVA

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM GROUND AND FIRST FLOOR 26 VERNON STREET LONDON W14 0RJ UNITED KINGDOM

View Document

06/07/206 July 2020 CESSATION OF AMRANI VITTORIO AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMRANI VITTORIO

View Document

24/05/2024 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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