M.R. IT CONSULTING LTD

Company Documents

DateDescription
26/04/2226 April 2022 Application to strike the company off the register

View Document

16/07/2116 July 2021 Register(s) moved to registered inspection location 13a Hill Rise Richmond TW10 6UQ

View Document

16/07/2116 July 2021 Change of details for Mr Michele Riso as a person with significant control on 2021-05-01

View Document

14/07/2114 July 2021 Change of details for Mr Michele Riso as a person with significant control on 2021-05-01

View Document

14/07/2114 July 2021 Register inspection address has been changed to 13a Hill Rise Richmond TW10 6UQ

View Document

14/07/2114 July 2021 Notification of Laura Del Giudice as a person with significant control on 2021-05-01

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Change of share class name or designation

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE RISO / 15/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DEL GIUDICE / 15/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DEL GIUDICE / 15/05/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 ADOPT ARTICLES 03/09/2018

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS ENGLAND LS25 1NB UNITED KINGDOM

View Document

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DEL GIUDICE / 01/02/2019

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS LAURA DEL GIUDICE

View Document

14/09/1814 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 11

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHELE RISO / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHELE RISO / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE RISO / 06/07/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM SUITE 24 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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