MNK ROBERTS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

13/09/2513 September 2025 NewRegistered office address changed from 45 Heathpark Drive Windlesham Surrey GU20 6JA England to 36 Drifters Drive Deepcut Camberley Surrey GU16 6GJ on 2025-09-13

View Document

28/08/2528 August 2025 Change of details for Mrs Karen Nicole Roberts as a person with significant control on 2025-08-15

View Document

27/08/2527 August 2025 Elect to keep the directors' residential address register information on the public register

View Document

27/08/2527 August 2025 Director's details changed for Myles William Roberts on 2025-08-15

View Document

27/08/2527 August 2025 Director's details changed for Karen Nicole Roberts on 2025-08-15

View Document

27/08/2527 August 2025 Director's details changed for Myles William Roberts on 2025-08-15

View Document

27/08/2527 August 2025 Change of details for Karen Nicole Roberts as a person with significant control on 2025-08-15

View Document

27/08/2527 August 2025 Change of details for Myles William Roberts as a person with significant control on 2025-08-15

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

21/05/2321 May 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

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

View Accounts

30/06/2130 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

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MYLES WILLIAM ROBERTS / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MYLES WILLIAM ROBERTS / 02/12/2019

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2016

View Document

05/12/185 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2017

View Document

05/12/185 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2018

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES WILLIAM ROBERTS

View Document

08/11/188 November 2018 CESSATION OF NICOLE ROBERTS AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN NICOLE ROBERTS

View Document

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

View Accounts

11/09/1811 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 2

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE ROBERTS

View Document

02/07/182 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MYLES WILLIAM ROBERTS

View Document

01/02/161 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 2

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ROBERTS / 08/09/2015

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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