C. MCCARTHY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/02/2517 February 2025 | Change of details for Mrs Cara Michelle Rollitt as a person with significant control on 2025-02-15 |
17/02/2517 February 2025 | Director's details changed for Mrs Cara Michelle Rollitt on 2025-02-15 |
17/02/2517 February 2025 | Director's details changed for Mrs Cara Michelle Rollitt on 2025-02-15 |
17/02/2517 February 2025 | Secretary's details changed for Mrs Cara Rollitt on 2025-02-15 |
17/02/2517 February 2025 | Change of details for Mrs Cara Michelle Rollitt as a person with significant control on 2025-02-15 |
14/02/2514 February 2025 | Director's details changed for Ms Cara Michelle Mccarthy on 2025-02-14 |
14/02/2514 February 2025 | Registered office address changed from 12 Sandy Mead Epsom Surrey KT19 7NQ United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 2025-02-14 |
14/02/2514 February 2025 | Change of details for Ms Cara Michelle Mccarthy as a person with significant control on 2025-02-14 |
14/02/2514 February 2025 | Secretary's details changed for Ms Cara Mccarthy on 2025-02-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-08 with no updates |
09/06/239 June 2023 | Incorporation |
More Company Information
Recently Viewed
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