Advanced company searchLink opens in new window

MCF TECHNICAL LIMITED

Company number 09165417

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 May 2024 AA Total exemption full accounts made up to 31 March 2024
08 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
05 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CH01 Director's details changed for Mrs Katherine Flannagan on 13 December 2021
21 Mar 2022 PSC04 Change of details for Mr Michael Flannagan as a person with significant control on 13 December 2021
21 Mar 2022 PSC04 Change of details for Mrs Katherine Flannagan as a person with significant control on 13 December 2021
21 Mar 2022 CH01 Director's details changed for Mr Michael Flannagan on 13 December 2021
04 Jan 2022 AD01 Registered office address changed from Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 4 January 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
06 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
17 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
15 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
04 Apr 2018 CH01 Director's details changed for Mrs Katherine Flannagan on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Michael Flannagan on 4 April 2018
26 Mar 2018 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA on 26 March 2018
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates