MANAGED PRINT COMPARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-19 with updates |
21/02/2521 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
20/12/2420 December 2024 | Director's details changed for Mrs Sharon Yavuz on 2024-12-20 |
20/12/2420 December 2024 | Change of details for Ethos Group Holdings Limited as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mrs Michelle Norris on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mrs Michelle Norris on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mrs Sharon Yavuz on 2024-12-20 |
20/12/2420 December 2024 | Registered office address changed from 72 Leadenhall Market London EC3V 1LT to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with updates |
22/07/2422 July 2024 | Cessation of Mec Group Limited as a person with significant control on 2021-09-30 |
17/07/2417 July 2024 | Registration of charge 108309720002, created on 2024-07-05 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Accounts for a dormant company made up to 2023-05-31 |
16/02/2416 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-29 |
04/09/234 September 2023 | Termination of appointment of Barry Matthews as a director on 2023-09-01 |
04/09/234 September 2023 | Appointment of Mrs Michelle Norris as a director on 2023-09-01 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Micro company accounts made up to 2021-05-31 |
03/12/213 December 2021 | Appointment of Mrs Sharon Yavuz as a director on 2021-09-10 |
03/12/213 December 2021 | Previous accounting period extended from 2021-03-30 to 2021-05-31 |
03/12/213 December 2021 | Appointment of Mr Barry Matthews as a director on 2021-09-10 |
03/12/213 December 2021 | Termination of appointment of Michael Edward Coulson as a director on 2021-09-10 |
03/12/213 December 2021 | Termination of appointment of Ruurd Krekt as a director on 2021-09-10 |
27/10/2127 October 2021 | Registered office address changed from Office F1 Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT United Kingdom to 72 Leadenhall Market London EC3V 1LT on 2021-10-27 |
23/09/2123 September 2021 | Satisfaction of charge 108309720001 in full |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/11/2019 November 2020 | CESSATION OF MICHAEL COULSON AS A PSC |
19/11/2019 November 2020 | APPOINTMENT TERMINATED, DIRECTOR LIAM O'LEARY |
19/11/2019 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/11/2018 November 2020 | DISS40 (DISS40(SOAD)) |
18/11/2018 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COULSON |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
17/11/2017 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEC GROUP LIMITED |
17/11/2017 November 2020 | CESSATION OF MICHAEL EDWARD COULSON AS A PSC |
27/10/2027 October 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108309720001 |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKIE |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 5A HAWTHORNE AVENUE, NEW WALTHAM, GRIMSBY HAWTHORNE AVENUE NEW WALTHAM GRIMSBY DN36 4PR UNITED KINGDOM |
04/05/184 May 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | DIRECTOR APPOINTED MR LIAM JACK O'LEARY |
15/12/1715 December 2017 | DIRECTOR APPOINTED RUURD KRET |
15/12/1715 December 2017 | DIRECTOR APPOINTED ROBERT DICKIE |
22/06/1722 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANAGED PRINT COMPARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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