MP DESIGN CONSULTING LIMITED

Unit 19, Broxhead House Unit 19, Broxhead House, Bordon, GU35 0FX, Hampshire, England
StatusACTIVE
Company No.08487128
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXEE LTD

93 COTEFORD STREET,LONDON,SW17 8NX

Number:11455334
Status:ACTIVE
Category:Private Limited Company

BUILDING AK LTD

34 WOODLAND GARDENS,ISLEWORTH,TW7 6LL

Number:05838151
Status:ACTIVE
Category:Private Limited Company

COTTERILL ENGINEERING LIMITED

45 UNDERHILL LANE,WOLVERHAMPTON,WV10 8NT

Number:11172837
Status:ACTIVE
Category:Private Limited Company

HRP SERVICES LIMITED

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

R B S CONSULTING LIMITED

17-19 STATION ROAD WEST,OXTED,RH8 9EE

Number:08307699
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