Advanced company searchLink opens in new window

MCC CARDIFF LTD.

Company number 01858357

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)
16 Apr 2024 AP01 Appointment of Benjamin Krajcir as a director on 9 April 2024
16 Apr 2024 TM01 Termination of appointment of Tanu Mahajan Bhati as a director on 9 April 2024
09 Aug 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
21 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with updates
19 Jul 2022 MA Memorandum and Articles of Association
19 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2022 MR01 Registration of charge 018583570015, created on 29 June 2022
23 Jun 2022 AA Full accounts made up to 31 December 2021
12 Apr 2022 CERTNM Company name changed skanem uk LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
06 Apr 2022 TM01 Termination of appointment of Sharon Eileen Birkett as a director on 5 April 2022
15 Feb 2022 TM01 Termination of appointment of Anne Langmyr Alvheim as a director on 30 December 2021
15 Feb 2022 TM01 Termination of appointment of Maryne Patricia Lemvik as a director on 30 December 2021
15 Feb 2022 TM01 Termination of appointment of Dag Gundersen as a director on 30 December 2021
15 Feb 2022 TM02 Termination of appointment of Philip Llewellyn as a secretary on 30 December 2021
15 Feb 2022 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 December 2021
15 Feb 2022 AP01 Appointment of Mr Matthew Keith Skiles as a director on 30 December 2021
15 Feb 2022 AP01 Appointment of Sharon Eileen Birkett as a director on 30 December 2021
15 Feb 2022 AP01 Appointment of Tanu Mahajan Bhati as a director on 30 December 2021
15 Feb 2022 AD01 Registered office address changed from Skanem Liverpool Bassendale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QL to 1 Park Row Leeds LS1 5AB on 15 February 2022
14 Feb 2022 PSC07 Cessation of Ole Rugland as a person with significant control on 30 December 2021
14 Feb 2022 PSC02 Notification of Multi-Color Uk Holdings 2 Limited as a person with significant control on 30 December 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 April 1994
  • GBP 12,155,500
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 March 1985
  • GBP 12,155,500
20 Sep 2021 TM02 Termination of appointment of Duncan Raper as a secretary on 20 September 2021