M V CONSULTING SERVICES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/07/1715 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/06/1619 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/06/141 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PRITTI VAGHANI / 01/04/2014

View Document

01/06/141 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRITTI VAGHANI / 01/04/2014

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR VAGHANI / 01/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 33 COOMBE ROAD NEW MALDEN SURREY KT3 4QN ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 47 CRANLEIGH GARDENS KENTON HARROW MIDDLESEX HA3 0UP

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL DODHY

View Document

30/05/1330 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 DIRECTOR APPOINTED MR SHAKEEL NABEEL AZIM DODHY

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRITTI VAGHANI / 21/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR VAGHANI / 21/05/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 47 CRANLEIGH GARDENS KENYON HARROW MIDDLESEX HA3 0UP

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information