Advanced company searchLink opens in new window

MCS COMMUNICATIONS GROUP LTD

Company number 10758531

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)
06 Jun 2024 AA Micro company accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 December 2022
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
13 Apr 2022 AA Micro company accounts made up to 31 December 2021
23 Jun 2021 AA Micro company accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
13 May 2021 PSC04 Change of details for Mrs Karen Margaret Stroud as a person with significant control on 1 May 2021
13 May 2021 CH01 Director's details changed for Mr Warren Stroud on 1 May 2021
13 May 2021 PSC04 Change of details for Mr Warren Stroud as a person with significant control on 1 May 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
11 May 2018 AD01 Registered office address changed from Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ on 11 May 2018
11 May 2018 PSC01 Notification of Karen Margaret Stroud as a person with significant control on 10 May 2017
11 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Apr 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
27 Mar 2018 CH01 Director's details changed for Mr Warren Stroud on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Gethin House Bond Street Nuneaton CV11 4DA England to Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ on 26 March 2018
19 Jun 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Gethin House Bond Street Nuneaton CV11 4DA on 19 June 2017
08 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-08
  • GBP 200