Advanced company searchLink opens in new window

MS MANAGEMENT CONSULTANTS LTD

Company number 11537570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2024 AA Micro company accounts made up to 31 August 2022
07 Jan 2024 AD01 Registered office address changed from 1E Primrose Place Portsmouth Road Godalming GU7 2JW England to 178B Old Shoreham Road Southwick Brighton BN42 4HU on 7 January 2024
01 Dec 2023 CERTNM Company name changed leopold trading LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
02 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
24 Apr 2023 AP01 Appointment of Mr Rogerio De Souza as a director on 20 April 2023
24 Apr 2023 PSC01 Notification of Rogerio De Souza as a person with significant control on 20 April 2023
24 Apr 2023 TM01 Termination of appointment of David John Herron as a director on 20 April 2023
24 Apr 2023 PSC07 Cessation of David John Herron as a person with significant control on 20 April 2023
24 Apr 2023 AD01 Registered office address changed from 38 Bowman Drive Dudley Cramlington NE23 7AS England to 1E Primrose Place Portsmouth Road Godalming GU7 2JW on 24 April 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2022 AA Micro company accounts made up to 31 August 2020
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 8 November 2021 with updates
23 Jun 2022 AD01 Registered office address changed from 38 Bowman Drive Dudley Cramlington NE23 7AS England to 38 Bowman Drive Dudley Cramlington NE23 7AS on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from 163 Goldhawk Road London W12 8EN England to 38 Bowman Drive Dudley Cramlington NE23 7AS on 23 June 2022
22 Jun 2022 AP01 Appointment of Mr David John Herron as a director on 11 September 2021
22 Jun 2022 PSC01 Notification of David John Herron as a person with significant control on 11 September 2021
22 Jun 2022 TM01 Termination of appointment of Sofiane Amani as a director on 11 September 2021
22 Jun 2022 PSC07 Cessation of Sofiane Amani as a person with significant control on 11 September 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended