MGR CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04959754 |
Category | Private Limited Company |
Incorporated | 11 Nov 2003 |
Age | 20 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MGR CONSULTANCY LIMITED is an active private limited company with number 04959754. It was incorporated 20 years, 6 months, 20 days ago, on 11 November 2003. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 22 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 13 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-30
New address: 167-169 Great Portland Street 5th Floor London W1W 5PF
Old address: C/O Harrier Corporate 8 Epirus Road Fulham London SW6 7UH
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: 8 Epirus Road Fulham London SW6 7UH United Kingdom
Documents
Change corporate secretary company with change date
Date: 22 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-12-01
Officer name: Harrier Corporate Services
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Old address: C/O Quantexia Limited 5 St. Helen's Place London EC3A 6AU United Kingdom
Change date: 2011-12-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2011
Action Date: 27 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-27
Old address: Garden Flat 61 Philbeach Gardens London SW5 9EE
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maria Louise Gadsdon Reddy
Change date: 2011-01-14
Documents
Change corporate secretary company with change date
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-14
Officer name: Harrier Corporate Services
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Appoint corporate secretary company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harrier Corporate Services
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maria Louise Gadsdon Reddy
Change date: 2010-12-01
Documents
Termination secretary company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Reddy
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Some Companies
18 CAMPDEN ROAD MANAGEMENT LIMITED
MASON DHARSI,CROYDON,CR0 3RB
Number: | 02843119 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GWENDWR ROAD,LONDON,W14 9BG
Number: | 09038041 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SHIREHALL PARK,LONDON,NW4 2QX
Number: | 08749789 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11149386 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT RESOURCE UTILITIES LTD
C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB
Number: | 10995408 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLINDON HOUSE TOP ROAD,ARUNDEL,BN18 0RH
Number: | 02823749 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |