Advanced company searchLink opens in new window

MY COMPLIANCE MANAGEMENT LTD

Company number 04696219

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)
01 May 2024 PSC07 Cessation of Alan David Mccarthy as a person with significant control on 2 April 2024
01 May 2024 TM01 Termination of appointment of Alan David Mccarthy as a director on 30 April 2024
29 Apr 2024 SH06 Cancellation of shares. Statement of capital on 2 April 2024
  • GBP 132
05 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 165
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 AD01 Registered office address changed from 9 Palatine Suite, Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW England to 6a Clarence Street Chorley PR7 2AT on 20 April 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
22 Nov 2021 CH01 Director's details changed for Mr Thomas Frank Fuller on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Ms Michelle Lesley Fuller on 22 November 2021
22 Nov 2021 PSC04 Change of details for Mr Thomas Fuller as a person with significant control on 22 November 2021
09 Jul 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 AD01 Registered office address changed from 9 Palatine Mill Lane Coppull Chorley PR7 5BW England to 9 Palatine Suite, Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW on 16 June 2021
06 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 26 March 2021
03 Apr 2021 SH08 Change of share class name or designation
03 Apr 2021 SH08 Change of share class name or designation
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 AD01 Registered office address changed from 9 Palatine, Coppull Business Centre Mill Lane Coppull Chorley PR7 5BW England to 9 Palatine Mill Lane Coppull Chorley PR7 5BW on 2 October 2020
30 Sep 2020 AD01 Registered office address changed from Coppull Business Centre Arkwright Suite Mill Lane, Coppull Chorley PR7 5BW England to 9 Palatine, Coppull Business Centre Mill Lane Coppull Chorley PR7 5BW on 30 September 2020
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates