Advanced company searchLink opens in new window

MCK MCR LTD

Company number 08282872

Filter by category

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)
14 Feb 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2023 AD01 Registered office address changed from Mazuma - Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ Wales to Mck Mcr Ltd, Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 3 January 2023
16 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from 48 Varley Street Manchester M40 8BW England to Mazuma - Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 30 August 2022
23 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
19 Sep 2021 AA Micro company accounts made up to 31 March 2021
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
24 Sep 2020 PSC04 Change of details for Mr Maciej Lukasz Swiatly as a person with significant control on 1 September 2020
14 Jun 2020 AD01 Registered office address changed from Unit D10 Pandora Business Park Greengate, Middleton Manchester M24 1RU to 48 Varley Street Manchester M40 8BW on 14 June 2020
25 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Thamara Oliveira Silva Swiatly as a director on 11 April 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015