Advanced company searchLink opens in new window

MRC PRINT LIMITED

Company number 10729864

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
01 Jun 2023 CH01 Director's details changed for Mr Michael Ian Sharp on 18 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
28 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
16 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
15 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 July 2021
22 Jul 2021 PSC02 Notification of Mrc Corporate Ltd as a person with significant control on 22 July 2021
22 Jul 2021 PSC07 Cessation of Matthew Cheffins as a person with significant control on 22 July 2021
22 Jul 2021 PSC07 Cessation of Michael Ian Sharp as a person with significant control on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Gary William Hall as a director on 22 July 2021
24 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
04 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Sep 2019 AD01 Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom to Summit Business Centre the Old Police Station Water Street Newcastle Staffordshire ST5 1HN on 23 September 2019
09 Jun 2019 AD01 Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU United Kingdom to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR on 9 June 2019
13 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 SH08 Change of share class name or designation
02 May 2019 SH10 Particulars of variation of rights attached to shares
22 Nov 2018 AA Unaudited abridged accounts made up to 30 June 2018
26 Jun 2018 SH08 Change of share class name or designation
21 Jun 2018 SH10 Particulars of variation of rights attached to shares