Advanced company searchLink opens in new window

MCOC ACCOUNTANCY LTD

Company number 11369199

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jul 2023 PSC04 Change of details for Mr Michael Cole as a person with significant control on 6 July 2023
06 Jul 2023 CH01 Director's details changed for Mr Michael Cole on 6 July 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 Oct 2022 AD01 Registered office address changed from 304 North Street Carshalton SM5 2HG England to 18 Beacon Hill 18 Beacon Hill Chatham ME5 7JX on 27 October 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Jul 2022 AD01 Registered office address changed from 34 Michael Road London SE25 6RL England to 304 North Street Carshalton SM5 2HG on 28 July 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 May 2022 AA Micro company accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
10 Jan 2021 AD01 Registered office address changed from Flat 1 61 North Street Carshalton SM5 2HG England to 34 Michael Road London SE25 6RL on 10 January 2021
25 Oct 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Flat 1 61 North Street Carshalton SM5 2HG on 25 October 2020
16 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 31 May 2019
11 Oct 2019 PSC01 Notification of Michael Cole as a person with significant control on 1 October 2019
11 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 11 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Michael Cole on 1 October 2019
18 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
25 Oct 2018 AD01 Registered office address changed from Flat 1 61 North Street Carshalton Surrey SM5 2HG United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 25 October 2018
20 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-19