Download leads from Nexok and grow your business. Find out more

M&MS Consulting Limited

Documents

Total Documents78
Total Pages346

Filing History

21 September 2023Termination of appointment of Antonio Ferrara as a director on 20 September 2023
12 May 2023Micro company accounts made up to 28 February 2023
7 April 2023Appointment of Mr Antonio Ferrara as a director on 7 April 2023
17 March 2023Confirmation statement made on 22 February 2023 with no updates
14 July 2022Micro company accounts made up to 28 February 2022
22 March 2022Confirmation statement made on 22 February 2022 with no updates
7 September 2021Micro company accounts made up to 28 February 2021
12 April 2021Confirmation statement made on 22 February 2021 with no updates
30 November 2020Micro company accounts made up to 29 February 2020
4 March 2020Confirmation statement made on 22 February 2020 with no updates
17 October 2019Director's details changed for Dr Marcello Menpace on 17 October 2019
27 August 2019Micro company accounts made up to 28 February 2019
8 March 2019Confirmation statement made on 22 February 2019 with no updates
28 September 2018Micro company accounts made up to 28 February 2018
3 August 2018Registered office address changed from Flat 8 Bridgestone Place 39 Brighton Road Horsham RH13 5BU England to C/O Ascot Drummond Devonshire House, Manor Way Borehamwood Hertfordshire WD6 1QQ on 3 August 2018
22 February 2018Confirmation statement made on 22 February 2018 with no updates
31 August 2017Micro company accounts made up to 28 February 2017
31 August 2017Micro company accounts made up to 28 February 2017
22 March 2017Second filing of Confirmation Statement dated 24/02/2017
22 March 2017Second filing of Confirmation Statement dated 24/02/2017
1 March 2017Confirmation statement made on 24 February 2017 with updates
1 March 2017Confirmation statement made on 24 February 2017 with updates
19 October 2016Total exemption small company accounts made up to 29 February 2016
19 October 2016Total exemption small company accounts made up to 29 February 2016
24 June 2016Registered office address changed from 7 Bridgestone Place 39 Brighton Road Horsham West Sussex RH13 5BU to Flat 8 Bridgestone Place 39 Brighton Road Horsham RH13 5BU on 24 June 2016
24 June 2016Registered office address changed from 7 Bridgestone Place 39 Brighton Road Horsham West Sussex RH13 5BU to Flat 8 Bridgestone Place 39 Brighton Road Horsham RH13 5BU on 24 June 2016
24 June 2016Director's details changed for Maria Ferrara on 24 June 2016
24 June 2016Director's details changed for Maria Ferrara on 24 June 2016
24 June 2016Director's details changed for Dr Marcello Menpace on 24 June 2016
24 June 2016Director's details changed for Dr Marcello Menpace on 24 June 2016
6 April 2016Appointment of Maria Ferrara as a director on 6 April 2016
6 April 2016Appointment of Maria Ferrara as a director on 6 April 2016
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
9 November 2015Total exemption full accounts made up to 28 February 2015
9 November 2015Total exemption full accounts made up to 28 February 2015
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
25 July 2014Registered office address changed from 124a New Street Horsham West Sussex RH13 5EB to 7 Bridgestone Place 39 Brighton Road Horsham West Sussex RH13 5BU on 25 July 2014
25 July 2014Registered office address changed from 124a New Street Horsham West Sussex RH13 5EB to 7 Bridgestone Place 39 Brighton Road Horsham West Sussex RH13 5BU on 25 July 2014
23 July 2014Total exemption full accounts made up to 28 February 2014
23 July 2014Total exemption full accounts made up to 28 February 2014
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
30 July 2013Total exemption full accounts made up to 28 February 2013
30 July 2013Total exemption full accounts made up to 28 February 2013
30 April 2013Registered office address changed from 5a Stowe Road Slough Berkshire SL1 5QE United Kingdom on 30 April 2013
30 April 2013Registered office address changed from 5a Stowe Road Slough Berkshire SL1 5QE United Kingdom on 30 April 2013
30 April 2013Director's details changed for Dr Marcello Menpace on 30 April 2013
30 April 2013Director's details changed for Dr Marcello Menpace on 30 April 2013
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
19 November 2012Total exemption small company accounts made up to 29 February 2012
19 November 2012Total exemption small company accounts made up to 29 February 2012
26 July 2012Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 26 July 2012
26 July 2012Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 26 July 2012
25 July 2012Director's details changed for Dr Marcello Menpace on 25 July 2012
25 July 2012Secretary's details changed for Ms Maria Ferrara on 25 July 2012
25 July 2012Secretary's details changed for Ms Maria Ferrara on 25 July 2012
25 July 2012Director's details changed for Dr Marcello Menpace on 25 July 2012
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
16 February 2012Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1
16 February 2012Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1
13 February 2012Director's details changed for Dr Marcello Menpace on 11 February 2012
13 February 2012Director's details changed for Dr Marcello Menpace on 11 February 2012
17 March 2011Company name changed ricepatch LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
17 March 2011Appointment of Ms Maria Ferrara as a secretary
17 March 2011Appointment of Ms Maria Ferrara as a secretary
17 March 2011Appointment of Dr Marcello Menpace as a director
17 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 March 2011
17 March 2011Company name changed ricepatch LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
17 March 2011Termination of appointment of Andrew Davis as a director
17 March 2011Appointment of Dr Marcello Menpace as a director
17 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 March 2011
17 March 2011Termination of appointment of Andrew Davis as a director
24 February 2011Incorporation
24 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed