MP DESIGN CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08487128 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
MP DESIGN CONSULTING LIMITED is an active private limited company with number 08487128. It was incorporated 11 years, 1 month, 26 days ago, on 12 April 2013. The company address is Unit 19, Broxhead House Unit 19, Broxhead House, Bordon, GU35 0FX, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-01
Psc name: Mr Michael Preece
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-23
New address: Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX
Old address: C/O Visualize Office Solutions Ltd Exchange House 33 Station Road Liphook Hampshire GU30 7DW England
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Preece
Termination date: 2020-03-03
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-03
Psc name: Michael James Preece
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael James Preece
Notification date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-01
Psc name: Maria Grazia Preece
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Michael James Preece
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Preece
Change date: 2018-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: C/O Visualize Office Solutions Ltd Exchange House 33 Station Road Liphook Hampshire GU30 7DW
Change date: 2016-11-07
Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Second filing of form with form type made up date
Date: 10 Aug 2015
Action Date: 12 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-04-12
Documents
Capital allotment shares
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-20
Officer name: Mr Michael Preece
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Old address: , Paymatters Barons Court Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom
Change date: 2014-01-16
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Preece
Change date: 2013-11-04
Documents
Some Companies
93 COTEFORD STREET,LONDON,SW17 8NX
Number: | 11455334 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WOODLAND GARDENS,ISLEWORTH,TW7 6LL
Number: | 05838151 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 UNDERHILL LANE,WOLVERHAMPTON,WV10 8NT
Number: | 11172837 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 STATION ROAD NETHER WHITACRE,BIRMIMGHAM,B46 2JG
Number: | 04659139 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN DIGITAL MARKETING LIMITED
3505 3505 THE LANDMARK EAST TOWER,LONDON,E14 9EG
Number: | 09996361 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 STATION ROAD WEST,OXTED,RH8 9EE
Number: | 08307699 |
Status: | ACTIVE |
Category: | Private Limited Company |