Advanced company searchLink opens in new window

MCFL HOLDINGS LIMITED

Company number 06898860

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)
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 90.875
23 Oct 2017 PSC02 Notification of Bgf Gp Limited as a person with significant control on 1 October 2017
23 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 23 October 2017
30 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 86.33
18 Aug 2017 SH10 Particulars of variation of rights attached to shares
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 72.39
15 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
08 Mar 2017 AP03 Appointment of Mr Christopher George Robert Webster as a secretary on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr Christopher George Robert Webster as a director on 27 February 2017
06 Mar 2017 TM01 Termination of appointment of Gavin Ross Saunders as a director on 6 March 2017
06 Mar 2017 TM02 Termination of appointment of Gavin Ross Saunders as a secretary on 6 March 2017
28 Feb 2017 AA Group of companies' accounts made up to 31 May 2016
20 Jul 2016 RP04AR01 Second filing of the annual return made up to 7 May 2016
03 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-03
  • GBP 58.45

Statement of capital on 2016-07-20
  • GBP 58.45
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2016
20 Apr 2016 SH02 Sub-division of shares on 16 March 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 16/03/2016
03 Mar 2016 AA Accounts for a small company made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 58.45
17 Jun 2015 AD02 Register inspection address has been changed from C/O Tim Cooper Ryland House Ryland Road London NW5 3EH United Kingdom to C/O Gavin Saunders Block B, Imperial Works Perren Street London NW5 3ED
11 Mar 2015 AA Accounts for a small company made up to 31 May 2014
02 Mar 2015 AP01 Appointment of Mr Michael Bennett as a director on 4 December 2014
21 Jan 2015 AP01 Appointment of Mr Adam Leigh as a director on 4 December 2014
19 Jan 2015 AP01 Appointment of Mr Alistair Jeremy Brew as a director on 4 December 2014
19 Jan 2015 AP01 Appointment of Mr Thomas Andrew Thomson as a director on 4 December 2014