Advanced company searchLink opens in new window

MC ST LTD

Company number 11371288

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)
22 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 AD01 Registered office address changed from Unit 3, the Parkwood Centre Aston Road Waterlooville PO7 7HT England to 4 Malvern Road Southsea Hampshire PO5 2NA on 8 March 2022
02 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
27 May 2021 AD01 Registered office address changed from The Old Vicarage Portsdown Hill Road Portsmouth Hampshire PO6 1BE United Kingdom to Unit 3, the Parkwood Centre Aston Road Waterlooville PO7 7HT on 27 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
19 Nov 2020 MR01 Registration of charge 113712880001, created on 12 November 2020
09 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
14 Sep 2020 PSC07 Cessation of Mercer Holdings Limited as a person with significant control on 1 July 2019
14 Sep 2020 PSC01 Notification of Daniel John Sutton as a person with significant control on 1 July 2019
18 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 June 2019
18 Jun 2020 AA Total exemption full accounts made up to 31 May 2019
15 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
15 Dec 2019 PSC05 Change of details for Mercer Holdings Limited as a person with significant control on 18 May 2018
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
18 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-18
  • GBP 100