- Company Overview for MCR FINEST LTD (08484390)
- Filing history for MCR FINEST LTD (08484390)
- People for MCR FINEST LTD (08484390)
- More for MCR FINEST LTD (08484390)
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) |
---|---|---|---|
28 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 Mar 2020 | CH01 | Director's details changed for Mr James Alfred Barker on 28 February 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mr James Alfred Barker as a person with significant control on 28 February 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from Studio Lga 22 Lever Street Manchester M1 1EA England to Studio Lga 22 Lever Street Manchester M1 1EA on 17 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Steven Pankhurst on 17 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Suite 3B 22 Lever Street Manchester M1 1EA England to Studio Lga 22 Lever Street Manchester M1 1EA on 16 April 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Suite 3B Lever Street Manchester M1 1EA England to Suite 3B 22 Lever Street Manchester M1 1EA on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Suite 2B, 22 Lever Street Manchester M1 1EA England to Suite 3B Lever Street Manchester M1 1EA on 27 November 2018 | |
09 May 2018 | AD01 | Registered office address changed from Suite 3B 22 Lever Street Manchester M1 1EA England to Suite 2B, 22 Lever Street Manchester M1 1EA on 9 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Suite 2B 22 Lever Street Manchester M1 1EA England to Suite 3B 22 Lever Street Manchester M1 1EA on 27 November 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Suite 610, Picadilly House Piccadilly Manchester M1 2AP to Suite 2B 22 Lever Street Manchester M1 1EA on 8 August 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
29 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Matthew John Tyas on 3 September 2014 | |
22 Oct 2015 | AA | Micro company accounts made up to 31 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
10 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Meadow View Lewth Lane Woodplumpton Preston PR4 0TE to Suite 610, Picadilly House Piccadilly Manchester M1 2AP on 8 September 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|