Advanced company searchLink opens in new window

MCC FULFILMENT LTD

Company number 05800711

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)
28 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
15 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
30 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Jan 2023 AAMD Amended accounts made up to 30 April 2022
19 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 28 April 2021
10 Jan 2023 PSC02 Notification of Manchester Colour Company Ltd as a person with significant control on 29 January 2021
10 Jan 2023 PSC07 Cessation of Bryan Clementson as a person with significant control on 29 January 2021
06 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
05 Jun 2022 AD01 Registered office address changed from Uk3Pl Unit 4B (C/O Mcc Fulfilment) Grappenhall Lane Appleton Warrington WA4 4QT England to 79 Grange Road Bramhall Stockport Cheshire SK7 3QB on 5 June 2022
20 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
22 Oct 2021 AA Unaudited abridged accounts made up to 30 April 2021
18 Oct 2021 AD01 Registered office address changed from 79 Grange Road Bramhall Stockport Cheshire SK7 3QB England to Uk3Pl Unit 4B (C/O Mcc Fulfilment) Grappenhall Lane Appleton Warrington WA4 4QT on 18 October 2021
18 Oct 2021 MR05 All of the property or undertaking has been released from charge 1
02 Aug 2021 AD01 Registered office address changed from The Manchester Group the Front Part of the Dye Works Kenwood Road, North Reddish Stockport Cheshire SK5 6PH England to 79 Grange Road Bramhall Stockport Cheshire SK7 3QB on 2 August 2021
09 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/01/2023
13 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Mr Bryan Clementson on 30 December 2019
06 Jan 2020 PSC04 Change of details for Mr Bryan Clementson as a person with significant control on 30 December 2019
26 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
17 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
03 Aug 2017 AA Unaudited abridged accounts made up to 30 April 2017
29 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates