MANAGEMENT CONSULTANCY PLUS LIMITED
Status | ACTIVE |
Company No. | 08383702 |
Category | Private Limited Company |
Incorporated | 31 Jan 2013 |
Age | 11 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MANAGEMENT CONSULTANCY PLUS LIMITED is an active private limited company with number 08383702. It was incorporated 11 years, 6 months, 1 day ago, on 31 January 2013. The company address is 148b 148b 148b 148b, Grays, RM17 5YD, Essex, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 06 Jul 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jul 2024
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Dissolved compulsory strike off suspended
Date: 30 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 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: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: Gf 02 - Thurrock Centre for Business 2 George Street Grays Essex RM17 6LY England
New address: PO Box RM175YD 148B 148B London Road Grays Essex RM17 5YD
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Mr. Vidana Arachchige Chameera Dilruk Gunathilake
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-17
Old address: 148 a London Road Grays Essex RM17 5YD
New address: Gf 02 - Thurrock Centre for Business 2 George Street Grays Essex RM17 6LY
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Some Companies
5 FORTUNE WAY,LONDON,NW10 6UF
Number: | 09098236 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/4 BEDFORD PARK CORNER,LONDON,W4 1LS
Number: | 11279165 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NORVILLE TERRACE,LEEDS,LS6 1BS
Number: | 11704744 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUBREY CAMPBELL & COMPANY,BELFAST,BT9 7GT
Number: | NI645495 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10919397 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ZEALAND WITBECK INTERNATIONAL GROUP LIMITED
FLAT 107, 25 INDESCON SQUARE,LONDON,E14 9DG
Number: | 08946059 |
Status: | ACTIVE |
Category: | Private Limited Company |