MCP CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Mcp Consulting Group Holdings Limited as a person with significant control on 2025-03-18

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

05/03/255 March 2025 Cessation of John James Saysell as a person with significant control on 2024-02-16

View Document

05/03/255 March 2025 Cessation of Peter Raymond Gagg as a person with significant control on 2024-02-16

View Document

05/03/255 March 2025 Cessation of William Lloyd Jones as a person with significant control on 2024-02-16

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

28/02/2428 February 2024 Notification of Mcp Consulting Group Holdings Limited as a person with significant control on 2023-10-20

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/02/2324 February 2023 Change of details for Mr John James Saysell as a person with significant control on 2023-02-14

View Document

24/02/2324 February 2023 Director's details changed for Mr Timothy John Robson on 2023-01-16

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/12/209 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROBSON / 18/04/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PORRILL

View Document

08/11/198 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ROBSON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR DAVID CHARLES PORRILL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JONES

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1825 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 119200

View Document

21/09/1821 September 2018 ARTICLES OF ASSOCIATION

View Document

21/09/1821 September 2018 ALTER ARTICLES 01/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TUGWELL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039300000002

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ACKERS

View Document

18/06/1518 June 2015 ADOPT ARTICLES 29/08/2014

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/03/1513 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039300000001

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED COLIN ANTHONY WRIGHT

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PHILIP ALAN TUGWELL

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR WILLIAM ACKERS

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED CELIA MARGARET CIONNAGH

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED JOHN JAMES SAYSELL

View Document

30/09/1430 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 129200.00

View Document

01/09/141 September 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

16/04/1416 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JONES / 20/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 20/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND GAGG / 20/02/2013

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

15/03/1215 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND GAGG / 20/02/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 2 HOLT COURT NORTH HENEAGE STREET WEST BIRMINGHAM WEST MIDLANDS B7 4AX

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 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