Advanced company searchLink opens in new window

MCKAY SECURITIES LIMITED

Company number 00421479

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)
19 Dec 2023 AA Full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
23 May 2023 AD04 Register(s) moved to registered office address Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE
17 Nov 2022 AD01 Registered office address changed from 20 Greyfriars Road Reading Berks RG1 1NL to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 17 November 2022
04 Nov 2022 MR04 Satisfaction of charge 004214790079 in full
04 Nov 2022 MR05 All of the property or undertaking has been released from charge 004214790078
12 Oct 2022 AP03 Appointment of Ms Carmelina Carfora as a secretary on 30 September 2022
12 Oct 2022 TM02 Termination of appointment of Joanne Sarah Mckeown as a secretary on 30 September 2022
01 Aug 2022 TM01 Termination of appointment of Giles Pollock Salmon as a director on 29 July 2022
01 Aug 2022 TM01 Termination of appointment of Simon Christopher Perkins as a director on 29 July 2022
01 Aug 2022 TM01 Termination of appointment of Thomas Charles Elliott as a director on 29 July 2022
22 Jul 2022 AP01 Appointment of Mr William James Abbott as a director on 20 July 2022
22 Jul 2022 AP01 Appointment of Mr Leo Shapland as a director on 20 July 2022
22 Jul 2022 AP01 Appointment of Mr Richard Charles Burling Swayne as a director on 20 July 2022
18 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
15 Jun 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Jun 2022 MAR Re-registration of Memorandum and Articles
15 Jun 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
15 Jun 2022 RR02 Re-registration from a public company to a private limited company
17 May 2022 PSC02 Notification of Workspace Group Plc as a person with significant control on 6 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
16 May 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to 20 Greyfriars Road Reading Berkshire RG1 1NL
09 May 2022 AP01 Appointment of Mr David Neville Benson as a director on 6 May 2022
09 May 2022 TM01 Termination of appointment of Helen Elizabeth Sachdev as a director on 6 May 2022