THE MGROUP COMPUTER SOLUTIONS LLP

Company Documents

DateDescription
06/05/256 May 2025 Cessation of Penelope Mary Casterton as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Penelope Mary Casterton as a member on 2025-05-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Change of details for Mr Peter David Smith as a person with significant control on 2024-10-10

View Document

07/11/247 November 2024 Member's details changed for Mr Peter David Smith on 2024-10-10

View Document

30/04/2430 April 2024 Member's details changed for Mr Peter David Smith on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Member's details changed for Mr Richard James Clayton on 2024-04-01

View Document

30/04/2430 April 2024 Change of details for Mr Peter David Smith as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Richard James Clayton as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Change of details for Mr Peter David Smith as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Darren John Green as a person with significant control on 2024-04-30

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ to C9, Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-11-23

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 07/11/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 07/11/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 07/11/2018

View Document

07/11/187 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 07/11/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY LANE

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 30/04/16

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 30/04/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 ANNUAL RETURN MADE UP TO 30/04/14

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1423 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

02/05/132 May 2013 ANNUAL RETURN MADE UP TO 30/04/13

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 14/09/2012

View Document

22/05/1222 May 2012 ANNUAL RETURN MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 01/09/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY CHARLES LANE / 01/04/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PENELOPE MARY CASTERTON / 01/04/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES CLAYTON / 01/04/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 01/04/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER DAVID SMITH / 01/04/2011

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 30/04/11

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, LLP MEMBER GARY MCHALE

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, LLP MEMBER ALEC PRIDSAM

View Document

17/05/1017 May 2010 LLP MEMBER APPOINTED PENELOPE MARY CASTERTON

View Document

17/05/1017 May 2010 LLP MEMBER APPOINTED GARY JOHN MCHALE

View Document

17/05/1017 May 2010 LLP MEMBER APPOINTED ALEC CHARLES PRIDSAM

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

17/05/1017 May 2010 LLP MEMBER APPOINTED DARREN JOHN GREEN

View Document

17/05/1017 May 2010 LLP MEMBER APPOINTED GEOFFREY CHARLES LANE

View Document

17/05/1017 May 2010 LLP MEMBER APPOINTED PETER DAVID SMITH

View Document

17/05/1017 May 2010 LLP MEMBER APPOINTED RICHARD JAMES CLAYTON

View Document

30/04/1030 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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