- Company Overview for MRC PRINT LIMITED (10729864)
- Filing history for MRC PRINT LIMITED (10729864)
- People for MRC PRINT LIMITED (10729864)
- More for MRC PRINT LIMITED (10729864)
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
|
|
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 |