MSM FINANCIAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-05-20 with no updates |
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/07/2429 July 2024 | Confirmation statement made on 2024-05-20 with no updates |
11/07/2411 July 2024 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY England to 45 Avion Gardens 45 Avion Gardens Kings Hill West Malling ME19 4RH on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from 45 Avion Gardens 45 Avion Gardens Kings Hill West Malling ME19 4RH England to 45 Avion Gardens Kings Hill West Malling ME19 4RH on 2024-07-11 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/07/2329 July 2023 | Micro company accounts made up to 2022-07-31 |
12/06/2312 June 2023 | Notification of Marion Simpson as a person with significant control on 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
07/06/237 June 2023 | Termination of appointment of Charlotte Lesley Simpson as a director on 2023-06-07 |
07/06/237 June 2023 | Cessation of Charlotte Simpson as a person with significant control on 2023-06-07 |
02/12/222 December 2022 | Appointment of Mrs Marion Simpson as a director on 2022-12-02 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/01/2125 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
09/01/209 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
15/02/1915 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
16/04/1816 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE SIMPSON |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/07/1712 July 2017 | DIRECTOR APPOINTED MISS CHARLOTTE LESLEY SIMPSON |
12/07/1712 July 2017 | CESSATION OF MARION SIMPSON AS A PSC |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MARION SIMPSON |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SIMPSON |
26/05/1726 May 2017 | DIRECTOR APPOINTED MRS MARION SIMPSON |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/06/161 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT |
02/06/152 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/06/141 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
21/05/1321 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MARION SIMPSON |
21/05/1321 May 2013 | DIRECTOR APPOINTED MISS CHARLOTTE LESLIE SIMPSON |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARION ALICE CAMERON SIMPSON / 01/06/2012 |
01/08/121 August 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/07/1122 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARION ALICE CAMERON SIMPSON / 30/04/2010 |
04/07/104 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
28/07/0828 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
13/07/0713 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
03/07/063 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | NEW DIRECTOR APPOINTED |
14/07/0314 July 2003 | NEW SECRETARY APPOINTED |
14/07/0314 July 2003 | DIRECTOR RESIGNED |
14/07/0314 July 2003 | SECRETARY RESIGNED |
03/07/033 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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