M & S CONSULTING (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

06/01/256 January 2025 Director's details changed for Mrs Monique Blake on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Stewart Blake as a person with significant control on 2025-01-06

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-30

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

24/03/2324 March 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/11/224 November 2022 Satisfaction of charge 068197760003 in full

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068197760003

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BLAKE / 16/03/2018

View Document

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068197760002

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068197760001

View Document

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS MONIQUE BLAKE

View Document

31/01/1731 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HALVORSEN

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 5TH FLOOR 4 COLEMAN STREET LONDON EC2R 5AR

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

04/05/164 May 2016 16/02/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED M & S CAPITAL LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

27/03/1527 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 5TH FLOOR, 62 CORNHILL LONDON EC3V 3PL

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH HALVORSEN / 16/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SUB-DIVISION 08/02/12

View Document

05/03/125 March 2012 08/02/12 STATEMENT OF CAPITAL GBP 51.3500

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/06/1015 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 51.00

View Document

15/06/1015 June 2010 SUB DIVIDED 08/06/2010

View Document

15/06/1015 June 2010 SUB-DIVISION 08/06/10

View Document

15/06/1015 June 2010 SUB-DIVISION 08/06/10

View Document

10/06/1010 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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