M S CONSULTANCY (2010) LTD

181 Cole Valley Road 181 Cole Valley Road, Birmingham, B28 0DG
StatusACTIVE
Company No.07335965
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

M S CONSULTANCY (2010) LTD is an active private limited company with number 07335965. It was incorporated 13 years, 9 months, 28 days ago, on 04 August 2010. The company address is 181 Cole Valley Road 181 Cole Valley Road, Birmingham, B28 0DG.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gower

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Shuck

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mr wu's emporium LTD\certificate issued on 29/03/11

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Gower

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Koe

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: 145-157 St. John Street London EC1V 4PY England

Change date: 2011-03-22

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010364
Status:ACTIVE
Category:Limited Partnership

BLACKACRES (CHAPEL ASH) LIMITED

KING CHARLES HOUSE,DUDLEY,DY1 4PS

Number:09361213
Status:ACTIVE
Category:Private Limited Company

CADRE SERVICES LIMITED

7 THE MAGPIES,EPPING,CM16 6QG

Number:04935813
Status:ACTIVE
Category:Private Limited Company

CLEAN FUTURE LTD.

95 WILTON ROAD,LONDON,SW1V 1BZ

Number:06188663
Status:ACTIVE
Category:Private Limited Company

LENDY PROPERTIES LIMITED

BRANKSMERE HOUSE,SOUTHSEA,PO5 3HT

Number:10474882
Status:ACTIVE
Category:Private Limited Company

SOPHISTRY LTD

MINSTRELS,BATTLE,TN33 0LH

Number:09708575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source