MC TILERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-09 with updates |
05/07/245 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-09 with updates |
07/07/237 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/07/212 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
16/08/1916 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
06/07/186 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES COOMER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | 16/07/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES COOMER / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN RUTH COOMER / 01/10/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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