MPROVA CONSULTING LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2226 September 2022 Application to strike the company off the register

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMITABH NATEKAR / 10/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED MEGATRON CORPORATION LIMITED CERTIFICATE ISSUED ON 23/09/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SWATI NATEKAR / 30/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 68 MOLLISON WAY EDGWARE MIDDLESEX HA8 5QW

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/04/0113 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

19/06/0019 June 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED SWILA LIMITED CERTIFICATE ISSUED ON 26/06/96

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON. LONDON. NW4 4EB

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information