MANAGED PRINT COMPARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/12/2420 December 2024 Director's details changed for Mrs Sharon Yavuz on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Ethos Group Holdings Limited as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Sharon Yavuz on 2024-12-20

View Document

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

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

22/07/2422 July 2024 Cessation of Mec Group Limited as a person with significant control on 2021-09-30

View Document

17/07/2417 July 2024 Registration of charge 108309720002, created on 2024-07-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-29

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mrs Michelle Norris as a director on 2023-09-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Appointment of Mrs Sharon Yavuz as a director on 2021-09-10

View Document

03/12/213 December 2021 Previous accounting period extended from 2021-03-30 to 2021-05-31

View Document

03/12/213 December 2021 Appointment of Mr Barry Matthews as a director on 2021-09-10

View Document

03/12/213 December 2021 Termination of appointment of Michael Edward Coulson as a director on 2021-09-10

View Document

03/12/213 December 2021 Termination of appointment of Ruurd Krekt as a director on 2021-09-10

View Document

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

View Document

23/09/2123 September 2021 Satisfaction of charge 108309720001 in full

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/11/2019 November 2020 CESSATION OF MICHAEL COULSON AS A PSC

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR LIAM O'LEARY

View Document

19/11/2019 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COULSON

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEC GROUP LIMITED

View Document

17/11/2017 November 2020 CESSATION OF MICHAEL EDWARD COULSON AS A PSC

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108309720001

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKIE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

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

View Document

04/05/184 May 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 DIRECTOR APPOINTED MR LIAM JACK O'LEARY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED RUURD KRET

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED ROBERT DICKIE

View Document

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information