MSFP CONSULTING AND INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/11/2419 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 03/10/233 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 22/03/2322 March 2023 | Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-03-22 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 11/12/1711 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES HYDE |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL HYDE |
| 02/03/172 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 06/07/166 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE |
| 06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O WHITTLES THE OLD EXCHANGE 64 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE ENGLAND |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/10/153 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 08/07/158 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM WHITTLE & CO 2ND FLOOR, CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 24/06/1324 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