MATERIAL COMMUNICATIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Jane Ann Gillespie as a secretary on 2025-06-30

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

29/11/2429 November 2024 Second filing of Confirmation Statement dated 2023-12-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Appointment of Miss Jane Ann Gillespie as a secretary on 2024-02-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Scott Norie Menneer as a director on 2023-07-01

View Document

06/07/236 July 2023 Director's details changed for Mr Colin Richard Spence on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

22/12/2122 December 2021 Second filing of Confirmation Statement dated 2020-12-15

View Document

22/12/2122 December 2021 Second filing of Confirmation Statement dated 2018-12-20

View Document

22/12/2122 December 2021 Second filing of Confirmation Statement dated 2019-12-15

View Document

21/12/2121 December 2021 Second filing of Confirmation Statement dated 2017-12-21

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 Confirmation statement made on 2020-12-15 with no updates

View Document

21/02/2021 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

17/12/1917 December 2019 Confirmation statement made on 2019-12-15 with no updates

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 20 20 SOUTH FREDERICK STREET GLASGOW G1 1HJ SCOTLAND

View Document

24/05/1924 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 Confirmation statement made on 2018-12-20 with no updates

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR SERA MILLER

View Document

17/12/1817 December 2018 CESSATION OF SERA MILLER AS A PSC

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT MENNEER

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 6TH FLOOR, 133 FINNIESTON STREET GLASGOW G3 8HB

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

29/01/1829 January 2018 Confirmation statement made on 2017-12-21 with updates

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 330

View Document

21/12/1721 December 2017 SECRETARY APPOINTED MR SCOTT NORRIE MENNEER

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERA MILLER / 30/06/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN RICHARD SPENCE / 01/10/2017

View Document

21/12/1721 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY KAREN DUNCAN

View Document

12/12/1712 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 330

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT MENNEER

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY REID GOULDING LIMITED

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MISS KAREN DUNCAN

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY REID GOULDING LIMITED

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3704020001

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 16/12/13 STATEMENT OF CAPITAL GBP 367.00

View Document

05/02/145 February 2014 ADOPT ARTICLES 16/12/2013

View Document

05/02/145 February 2014 DIRECTOR APPOINTED SCOTT NORIE MENNEER

View Document

03/02/143 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY COLIN SPENCE

View Document

11/10/1311 October 2013 CORPORATE SECRETARY APPOINTED REID GOULDING LIMITED

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3704020001

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB SCOTLAND

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR COLIN SPENCE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR LYCIDAS NOMINEES LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

14/05/1014 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 300

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED SERA MILLER

View Document

14/05/1014 May 2010 SECRETARY APPOINTED COLIN SPENCE

View Document

29/04/1029 April 2010 COMPANY NAME CHANGED LYCIDAS (494) LIMITED CERTIFICATE ISSUED ON 29/04/10

View Document

29/04/1029 April 2010 CHANGE OF NAME 29/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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