MULGRAVE CONTRACTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Confirmation statement made on 2024-10-22 with no updates |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
11/04/2411 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-10-22 with no updates |
12/02/2312 February 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
12/05/2212 May 2022 | Director's details changed for Miss Eniola Olubunmi Enitan on 2022-05-12 |
12/05/2212 May 2022 | Registered office address changed from 4 Whittle Drive Hornchurch Hornchurch United Kingdom RM12 6EQ England to Mulgrave Contracting Solutions Kemp House, 152-160 City Road London EC1V 2NX on 2022-05-12 |
12/05/2212 May 2022 | Registered office address changed from Mulgrave Contracting Solutions Kemp House, 152-160 City Road London EC1V 2NX England to Kemp House City Road London EC1V 2NX on 2022-05-12 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
02/10/212 October 2021 | Registered office address changed from 54 Baker Crescent Dartford DA1 2NF England to 4 Whittle Drive Hornchurch Hornchurch United Kingdom RM12 6EQ on 2021-10-02 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/05/209 May 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
09/05/199 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
09/04/199 April 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
14/03/1814 March 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
09/05/179 May 2017 | 31/01/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | REGISTERED OFFICE CHANGED ON 30/04/2017 FROM 15 GREEN POND CLOSE LONDON E17 6EE ENGLAND |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR OLUBUKOLA OGUNDIPE |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 33 CRAYDENE ROAD ERITH ENGLAND DA8 2HR |
05/04/165 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/03/142 March 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/138 January 2013 | 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