MS MANAGEMENT CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Cessation of Stuart Gray as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
24/07/2424 July 2024 | Notification of Stephen Peter Smith as a person with significant control on 2024-07-13 |
24/07/2424 July 2024 | Termination of appointment of Stuart Gray as a director on 2024-07-13 |
24/07/2424 July 2024 | Appointment of Mr Stephen Peter Smith as a director on 2024-07-13 |
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 |
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 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
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 |
13/06/2413 June 2024 | Micro company accounts made up to 2023-08-31 |
27/02/2427 February 2024 | Confirmation statement made on 2023-11-08 with updates |
26/02/2426 February 2024 | Appointment of Mr Stuart Gray as a director on 2024-02-25 |
25/02/2425 February 2024 | Termination of appointment of Stuart Gray as a director on 2024-02-25 |
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 |
27/01/2427 January 2024 | Certificate of change of name |
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 |
25/01/2425 January 2024 | Cessation of Sean French as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Notification of Stuart Gray as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Termination of appointment of Sean French as a director on 2024-01-24 |
25/01/2425 January 2024 | Appointment of Mr Stuart Gray as a director on 2024-01-25 |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
07/01/247 January 2024 | Cessation of Rogerio De Souza as a person with significant control on 2024-01-07 |
07/01/247 January 2024 | Micro company accounts made up to 2022-08-31 |
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 |
07/01/247 January 2024 | Appointment of Mr Sean French as a director on 2024-01-07 |
07/01/247 January 2024 | Notification of Sean French as a person with significant control on 2024-01-07 |
07/01/247 January 2024 | Termination of appointment of Rogerio De Souza as a director on 2024-01-07 |
01/12/231 December 2023 | Certificate of change of name |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Compulsory strike-off action has been suspended |
02/08/232 August 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Confirmation statement made on 2022-11-08 with no updates |
24/04/2324 April 2023 | Appointment of Mr Rogerio De Souza as a director on 2023-04-20 |
24/04/2324 April 2023 | Cessation of David John Herron as a person with significant control on 2023-04-20 |
24/04/2324 April 2023 | Notification of Rogerio De Souza as a person with significant control on 2023-04-20 |
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 |
24/04/2324 April 2023 | Termination of appointment of David John Herron as a director on 2023-04-20 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
06/07/206 July 2020 | DIRECTOR APPOINTED MRS STEFKA STEFANOVA |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFKA STEFANOVA |
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 |
06/07/206 July 2020 | CESSATION OF AMRANI VITTORIO AS A PSC |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR AMRANI VITTORIO |
24/05/2024 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
07/09/197 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/08/1825 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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