MV 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
01/08/251 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from Brambles Old Mill Lane Bray Maidenhead SL6 2BG England to Brambles, Old Mill Lane Bray Maidenhead SL6 2BG on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Brambles Old Mill Lane Bray Maidenhead SL6 2BG on 2025-02-20

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-12

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/10/1118 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA VENNING / 21/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER VENNING / 21/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA VENNING / 21/07/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 14 BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8AG

View Document

17/10/0917 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VENNING / 21/07/2008

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA VENNING / 21/07/2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 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