MC418 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Change of details for Mr Andrew Martyn Cooksley as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Director's details changed for Mr Andrew Martyn Cooksley on 2025-04-01 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
12/03/2412 March 2024 | Satisfaction of charge 064042530002 in full |
12/03/2412 March 2024 | Satisfaction of charge 1 in full |
15/01/2415 January 2024 | Micro company accounts made up to 2023-10-31 |
21/12/2321 December 2023 | Registration of charge 064042530004, created on 2023-12-15 |
21/12/2321 December 2023 | Registration of charge 064042530003, created on 2023-12-15 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-10-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5EX |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
30/04/1830 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
07/06/177 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064042530002 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/09/1426 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE COOKSLEY / 13/08/2014 |
26/09/1426 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE COOKSLEY / 13/08/2014 |
26/09/1426 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN COOKSLEY / 13/08/2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT UNITED KINGDOM |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 22 PLASTURTON GARDENS PONTCANNA CARDIFF CF11 9HF |
15/08/1215 August 2012 | DIRECTOR APPOINTED MRS CAROLINE COOKSLEY |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN COOKSLEY / 01/10/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
13/11/0713 November 2007 | DIRECTOR RESIGNED |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
13/11/0713 November 2007 | SECRETARY RESIGNED |
19/10/0719 October 2007 | 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