Advanced company searchLink opens in new window

MCM RESPONSE HOLDINGS LIMITED

Company number 12856735

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)
15 Sep 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
12 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
15 Aug 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
07 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
01 Apr 2021 PSC04 Change of details for Mrs Sarah Helen Alcock as a person with significant control on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mrs Sarah Helen Alcock on 1 April 2021
17 Oct 2020 SH10 Particulars of variation of rights attached to shares
16 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyer debenture, guarantee and the target debenture 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 MR01 Registration of charge 128567350001, created on 9 October 2020
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 3,000
09 Oct 2020 AP01 Appointment of Mr Matthew John Sharp as a director on 9 October 2020
09 Oct 2020 PSC01 Notification of Matthew John Sharp as a person with significant control on 9 October 2020
09 Oct 2020 PSC04 Change of details for Mrs Sarah Helen Alcock as a person with significant control on 9 October 2020
09 Oct 2020 AD01 Registered office address changed from Spire Solicitors Llp Holland Court the Close Norwich Norfolk NR1 4DY England to Response House 5C Alkmaar Way Norwich Norfolk NR6 6BF on 9 October 2020
03 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-03
  • GBP 2,250
  • MODEL ARTICLES ‐ Model articles adopted