MVK GROUP RE BRIDGING LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

10/06/2510 June 2025 Member's details changed for Mr Jesal Rajesh Raipancholia on 2025-06-10

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Notification of Rashed Saqer Aldhaheri as a person with significant control on 2022-07-04

View Document

06/11/236 November 2023 Appointment of Mr Tomas Mesa as a member on 2022-07-04

View Document

06/11/236 November 2023 Cessation of Manish Karani as a person with significant control on 2022-07-04

View Document

06/11/236 November 2023 Appointment of Mr David Jack Ventura as a member on 2022-07-04

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Appointment of Mr Owen Edward Waft as a member on 2022-07-04

View Document

27/10/2327 October 2023 Appointment of Mr Rashed Saqer Aldhaheri as a member on 2022-07-04

View Document

27/10/2327 October 2023 Appointment of Mr Manish Bhatia as a member on 2022-07-04

View Document

27/10/2327 October 2023 Appointment of Mr Yeow Meng Hong as a member on 2022-07-04

View Document

27/10/2327 October 2023 Appointment of Mr Jesal Rajesh Raipancholia as a member on 2022-07-04

View Document

27/10/2327 October 2023 Appointment of Hoyle Capital Ltd as a member on 2022-07-04

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED PROPERTY CONSORTIA UNUM LLP CERTIFICATE ISSUED ON 12/08/20

View Document

12/08/2012 August 2020 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, LLP MEMBER PROPERTY CONSORTIA LIMITED

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, LLP MEMBER MOHAMMED RAHMAN

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, LLP MEMBER NAILESH KHIMJI

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, LLP MEMBER OWEN WAFT

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, LLP MEMBER MANISH KARANI

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, LLP MEMBER CHARLES GOODFELLOW

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

28/02/1928 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/06/1814 June 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROPERTY CONSORTIA LIMITED / 08/06/2018

View Document

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR MANISH KARANI / 10/11/2017

View Document

14/07/1714 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANISH BHATIA / 13/07/2017

View Document

23/06/1723 June 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES EDOUARD GOODFELLOW / 21/05/2017

View Document

22/05/1722 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANISH BHATIA / 21/05/2017

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR OWEN EDWARD WAFT

View Document

19/05/1719 May 2017 LLP MEMBER APPOINTED MR NAILESH KANAKSI KHIMJI

View Document

19/05/1719 May 2017 LLP MEMBER APPOINTED MR MOHAMMED ABDUL RAHMAN

View Document

18/05/1718 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANISH KARANI / 18/05/2017

View Document

17/05/1717 May 2017 LLP MEMBER APPOINTED MR CHARLES EDOUARD GOODFELLOW

View Document

17/05/1717 May 2017 LLP MEMBER APPOINTED MR MANISH BHATIA

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2A 9JA

View Document

11/06/1611 June 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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