Advanced company searchLink opens in new window

MOUNTCREST PROJECTS LIMITED

Company number 09714757

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)
21 Feb 2024 AD01 Registered office address changed from Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX England to 28 Primrose Close Guisborough TS14 8ED on 21 February 2024
19 Jan 2024 AA Micro company accounts made up to 31 August 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 31 August 2018
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 31 August 2017
05 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
20 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
07 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 9
01 Oct 2015 AD01 Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to Pobox403 2 Denby Dale Road Wakefield West Yorkshire WF1 2RX on 1 October 2015
01 Oct 2015 AP01 Appointment of Mr Matthew Mclaren as a director on 1 October 2015
30 Sep 2015 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 30 September 2015
03 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-03
  • GBP 1