MEDIA AND GENERAL CONSULTING SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2023-02-24 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4UE England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2022-01-12 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE OLSWANG / 02/05/2019 |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON MYERS OLSWANG / 02/05/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP ENGLAND |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
06/05/166 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/04/1524 April 2015 | COMPANY NAME CHANGED OSSP LIMITED CERTIFICATE ISSUED ON 24/04/15 |
08/04/158 April 2015 | 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