Advanced company searchLink opens in new window

MCM (HOLDINGS) LIMITED

Company number 03683557

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)
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
  • GBP 240
12 Nov 2015 CH03 Secretary's details changed for Betty Wallis on 28 September 2015