Advanced company searchLink opens in new window

MECHCOOL LTD

Company number 08965336

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 PSC07 Cessation of Robert Mcgoldrick as a person with significant control on 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
15 Apr 2019 TM01 Termination of appointment of Robert Charles Mcgoldrick as a director on 31 March 2019
02 Jan 2019 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 CH01 Director's details changed for Mr Craig Collins on 12 July 2017
31 Jul 2017 AD01 Registered office address changed from 37 Singleton Road Broadbridge Heath Horsham West Sussex RH12 3NP to Little Holmbush Five Oaks Road Slinfold Horsham RH13 0RG on 31 July 2017
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
01 Apr 2016 CH01 Director's details changed for Mr Robert Charles Mcgoldrick on 1 July 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted