Advanced company searchLink opens in new window

MARK HINCHCLIFFE CONTRACTORS LIMITED

Company number 09888922

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)
07 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
15 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
31 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 Jun 2019 AD01 Registered office address changed from Prime Financial Consultancy 29 Floor One Canada Square Canary Wharf London E14 5AA England to Flat 25 Fountains House Blackfriars Way Salisbury Wiltshire SP1 2HE on 24 June 2019
11 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Jan 2018 AD01 Registered office address changed from Mx International 37 Floor One Canada Square London E14 5AA England to Prime Financial Consultancy 29 Floor One Canada Square Canary Wharf London E14 5AA on 11 January 2018
11 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Aug 2017 AD01 Registered office address changed from The Coach House 112 Church Street Hilperton Trowbridge BA14 7RG England to Mx International 37 Floor One Canada Square London E14 5AA on 23 August 2017
07 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
07 Dec 2016 AD01 Registered office address changed from C/O 3 Maple Close 3 Maple Close Wincanton Somerset BA9 9SQ United Kingdom to The Coach House 112 Church Street Hilperton Trowbridge BA14 7RG on 7 December 2016
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted