MCM LIMELIGHT LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/03/2112 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM SUITE 87 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY IAN FORDER

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM MOULSHAM MILL, SUITE M2.02 PARKWAY CHELMSFORD CM2 7PX ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM ROOM 1, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK COULT

View Document

09/08/179 August 2017 SECRETARY APPOINTED MR IAN FORDER

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM ROOM 4 FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY CM12 0BT

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/02/1213 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company