- Company Overview for MCM (HOLDINGS) LIMITED (03683557)
- Filing history for MCM (HOLDINGS) LIMITED (03683557)
- People for MCM (HOLDINGS) LIMITED (03683557)
- More for MCM (HOLDINGS) LIMITED (03683557)
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) |
---|---|---|---|
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
26 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
10 Aug 2017 | PSC01 | Notification of Bruce Wallis as a person with significant control on 2 June 2017 | |
10 Aug 2017 | PSC07 | Cessation of Betty Wallis as a person with significant control on 2 June 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 1 September 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Anna Louise Wallis on 28 September 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
12 Nov 2015 | CH03 | Secretary's details changed for Betty Wallis on 28 September 2015 |