MSMG CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07290973 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MSMG CONSULTANCY LIMITED is an active private limited company with number 07290973. It was incorporated 13 years, 11 months, 13 days ago, on 22 June 2010. The company address is 102 Byfleet Road 102 Byfleet Road, Addlestone, KT15 3LE, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Termination secretary company with name termination date
Date: 19 Jul 2014
Action Date: 29 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-29
Officer name: John Paul Jasinski
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-18
New address: 102 Byfleet Road New Haw Addlestone Surrey KT15 3LE
Old address: 141 Dedworth Road Windsor Berkshire SL4 5BB
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 10 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Adam Gallagher
Documents
Capital allotment shares
Date: 12 Apr 2011
Action Date: 06 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-06
Capital : 2 GBP
Documents
Some Companies
162D HIGH STREET,HOUNSLOW,TW3 1BQ
Number: | 11945024 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH FIELD TRADE KITCHENS LIMITED
YEW TREE COTTAGE,FORDINGBRIDGE,SP6 3LD
Number: | 10422522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE 28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 10088143 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOAG SERVICED APARTMENTS LIMITED
56 GEORGE STREET,EDINBURGH,EH2 2LR
Number: | SC533189 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MCCURRACH - 74 WATERLOO STREET,GLASGOW,G2 7DJ
Number: | SC295043 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A ST. JOHN STREET,NEWPORT PAGNELL,MK16 8HJ
Number: | 05711960 |
Status: | ACTIVE |
Category: | Private Limited Company |