MC2STRATAGEM LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-13 with updates |
21/03/2521 March 2025 | Micro company accounts made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-13 with updates |
23/05/2423 May 2024 | Micro company accounts made up to 2023-06-29 |
11/04/2411 April 2024 | Change of details for Mrs Marianne Copeland as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Change of details for Mr Matthew Copeland as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Mrs Marianne Copeland on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Mr Matthew Copeland on 2024-04-11 |
11/04/2411 April 2024 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-11 |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-13 with updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-13 with updates |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM WATERGATE HOUSE 85 WATERGATE STREET CHESTER CHESHIRE CH1 2LF |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/02/198 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW COPELAND / 17/05/2018 |
17/05/1817 May 2018 | DIRECTOR APPOINTED MR MATTHEW COPELAND |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COPELAND |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
13/06/1413 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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