Advanced company searchLink opens in new window

MCBAINS LTD

Company number 03094139

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)
08 Feb 2018 AA Full accounts made up to 30 June 2017
19 Dec 2017 PSC02 Notification of Mcbains Consulting Limited as a person with significant control on 6 April 2016
19 Dec 2017 PSC07 Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017
20 Nov 2017 AP03 Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017
20 Nov 2017 ANNOTATION Rectified TM01 was removed from the public register on 22/01/18 as it was factually inaccurate or was derived from something factually inaccurate.
20 Nov 2017 ANNOTATION Rectified AP01 was removed from the public register on 22/01/18 as it was factually inaccurate or was derived from something factually inaccurate.
20 Nov 2017 TM02 Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017
20 Nov 2017 TM02 Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017
03 Nov 2017 TM01 Termination of appointment of Kevin Ian Whitehead as a director on 27 September 2017
03 Nov 2017 TM01 Termination of appointment of Adrian Carl Southgate as a director on 27 September 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-17
31 Oct 2017 CONNOT Change of name notice
28 Sep 2017 TM01 Termination of appointment of Anthony Coumidis as a director on 27 September 2017
24 Sep 2017 AD01 Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
03 Jan 2017 AA Full accounts made up to 30 June 2016
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
17 Feb 2016 AA Full accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000,000
23 Mar 2015 AA Full accounts made up to 30 June 2014
23 Feb 2015 AP01 Appointment of Mr Clive Edward Docwra as a director on 23 February 2015
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
19 May 2014 MISC Auditors resignation
06 Dec 2013 AA Full accounts made up to 30 June 2013
02 Nov 2013 MR04 Satisfaction of charge 2 in full