MC TECHNICAL RECRUITMENT LTD

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 NewTermination of appointment of Matthew Thomas George as a director on 2025-07-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Director's details changed for Mrs Cherie Jade Davies on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mrs Cherie Jade Davies as a person with significant control on 2024-03-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/09/2213 September 2022 Change of details for Mrs Cherie Jade Davies as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mrs Cherie Jade Davies on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Matthew Thomas George on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from 67 Steel House 4300 Parkway Whiteley Fareham Hampshire PO15 7FP England to Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Matthew Thomas George as a person with significant control on 2022-09-13

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

08/10/218 October 2021 Change of details for Miss Cherie Jade Davies as a person with significant control on 2020-08-29

View Document

07/10/217 October 2021 Change of details for Miss Cherie Jade Moore as a person with significant control on 2020-08-29

View Document

07/10/217 October 2021 Director's details changed for Miss Cherie Jade Moore on 2020-08-29

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/1914 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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