Advanced company searchLink opens in new window

MCR FINEST LTD

Company number 08484390

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100