Advanced company searchLink opens in new window

MTCRARES LTD

Company number 09022896

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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Micro company accounts made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
14 May 2019 PSC04 Change of details for Mr Cosmin George Motoc as a person with significant control on 27 April 2019
10 May 2019 CH01 Director's details changed for Mr Cosmin George Motoc on 27 April 2019
10 May 2019 CH03 Secretary's details changed for Miss Ana Maria Partenie on 27 April 2019
10 May 2019 AD01 Registered office address changed from 98 Betchworth Road Ilford Essex IG3 9JH to 77C Ingleby Road Ilford IG1 4RX on 10 May 2019
14 Jul 2018 AA Micro company accounts made up to 31 May 2018
14 May 2018 PSC01 Notification of Cosmin George Motoc as a person with significant control on 2 May 2018
12 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 May 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
28 Nov 2015 AP03 Appointment of Miss Ana Maria Partenie as a secretary on 1 November 2015
28 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 AP01 Appointment of Mr Cosmin George Motoc as a director on 9 May 2015
11 May 2015 TM01 Termination of appointment of Partenie Ana Maria as a director on 9 May 2015
23 Jun 2014 AP01 Appointment of Miss Partenie Ana Maria as a director
23 Jun 2014 TM01 Termination of appointment of Cosmin Motoc as a director
27 May 2014 CERTNM Company name changed myrac LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-24
  • NM01 ‐ Change of name by resolution