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)
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 AD01 Registered office address changed from 31 Grantham Close South Chailey Lewes BN8 4AL England to 163 Goldhawk Road London W12 8EN on 19 May 2021
22 Dec 2020 AD01 Registered office address changed from 114 Cazenove Road London N16 6AD England to 31 Grantham Close South Chailey Lewes BN8 4AL on 22 December 2020
20 Nov 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
08 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
08 Nov 2020 AD01 Registered office address changed from 25 Abbots Road Newbury RG14 7QW England to 114 Cazenove Road London N16 6AD on 8 November 2020
08 Nov 2020 AP01 Appointment of Mr Sofiane Amani as a director on 19 December 2019
08 Nov 2020 PSC01 Notification of Sofiane Amani as a person with significant control on 19 December 2019
08 Nov 2020 TM01 Termination of appointment of Roy Ockwell as a director on 19 December 2019
08 Nov 2020 PSC07 Cessation of Roy Ockwell as a person with significant control on 19 December 2019
07 Nov 2020 AD01 Registered office address changed from 7 Leopold Road London N18 2DY England to 25 Abbots Road Newbury RG14 7QW on 7 November 2020
07 Nov 2020 AP01 Appointment of Mr Roy Ockwell as a director on 17 November 2019
07 Nov 2020 PSC01 Notification of Roy Ockwell as a person with significant control on 17 November 2019
07 Nov 2020 TM01 Termination of appointment of Stefka Stefanova as a director on 16 February 2020
07 Nov 2020 PSC07 Cessation of Stefka Stefanova as a person with significant control on 16 February 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jul 2020 AD01 Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 7 Leopold Road London N18 2DY on 6 July 2020
06 Jul 2020 AP01 Appointment of Mrs Stefka Stefanova as a director on 10 February 2020
06 Jul 2020 PSC01 Notification of Stefka Stefanova as a person with significant control on 10 February 2020
06 Jul 2020 TM01 Termination of appointment of Amrani Vittorio as a director on 10 February 2020
06 Jul 2020 PSC07 Cessation of Amrani Vittorio as a person with significant control on 10 February 2020
24 May 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
25 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-25
  • GBP 1