METROPOLITAN DEVELOPMENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

21/09/2421 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

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

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/06/2122 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

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / JON EVANS / 07/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / JON EVANS / 07/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JON EVANS / 07/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON EVANS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT AUSTIN SHUTLER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/08/1415 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/08/139 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JON EVANS / 27/07/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AUSTIN SHUTLER / 27/07/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JON EVANS / 27/07/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AUSTIN SHUTLER / 28/07/2010

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON EVANS / 28/07/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

24/10/0024 October 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: CAPRICE HOUSE 3 NEW BURLINGTON STREET LONDON W1X 1FE

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: THE MEZZANINE RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/12/9123 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 16 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1

View Document

10/12/9010 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: 7 MANCHESTER SQ LONDON W1M 5RE

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/09/8927 September 1989 NEW SECRETARY APPOINTED

View Document

13/06/8813 June 1988 COMPANY NAME CHANGED POCANTICO LIMITED CERTIFICATE ISSUED ON 14/06/88

View Document

09/06/889 June 1988 ALTER MEM AND ARTS 030588

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 64 LONDON WALL LONDON EC2M 5TY

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/01/8829 January 1988 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