Advanced company searchLink opens in new window

MUCS ENTERPRISES LIMITED

Company number 09551906

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 Feb 2024 CH01 Director's details changed for Mr Marcus Rashford on 22 January 2024
02 Feb 2024 PSC04 Change of details for Mr Marcus Rashford as a person with significant control on 22 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
17 Nov 2021 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB England to Parkside House 41 Walsingham Road Enfield EN2 6EY on 17 November 2021
12 May 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 100
10 Nov 2015 AD01 Registered office address changed from 1 Byrom Place Manchester M3 3HG England to C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Michael James Blood as a director on 8 June 2015
10 Nov 2015 TM01 Termination of appointment of Cs Directors Limited as a director on 8 June 2015
10 Nov 2015 AP01 Appointment of Mr Marcus Rashford as a director on 8 June 2015
10 Nov 2015 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 8 June 2015