Advanced company searchLink opens in new window

MCIOD LIMITED

Company number 06931800

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)
07 Aug 2020 MR04 Satisfaction of charge 069318000002 in full
11 Mar 2020 AD01 Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL England to Empire House 92-98 Cleveland Street Doncaster DN1 3DP on 11 March 2020
14 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 PSC02 Notification of Empire Property Group Holdings Limited as a person with significant control on 15 July 2019
21 Aug 2019 PSC07 Cessation of Paul Timothy Rothwell as a person with significant control on 15 July 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH08 Change of share class name or designation
13 May 2019 MR01 Registration of charge 069318000002, created on 9 May 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 AP01 Appointment of Mr Sinesh Ramesh Shah as a director on 5 April 2019
09 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Sep 2018 MR04 Satisfaction of charge 069318000001 in full
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Dec 2016 AP01 Appointment of Mr Jeffrey Kevin Taylor as a director on 28 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 12 June 2016
  • GBP 3
01 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
30 Mar 2016 MR01 Registration of charge 069318000001, created on 30 March 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AD01 Registered office address changed from Suite One, Hedley Court Boothferry Road Goole North Humberside DN14 6AA to 30 Yoden Way Peterlee County Durham SR8 1AL on 3 September 2015
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1