MC418 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Change of details for Mr Andrew Martyn Cooksley as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Andrew Martyn Cooksley on 2025-04-01

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

12/03/2412 March 2024 Satisfaction of charge 064042530002 in full

View Document

12/03/2412 March 2024 Satisfaction of charge 1 in full

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Registration of charge 064042530004, created on 2023-12-15

View Document

21/12/2321 December 2023 Registration of charge 064042530003, created on 2023-12-15

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-10-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5EX

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

07/06/177 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064042530002

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE COOKSLEY / 13/08/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE COOKSLEY / 13/08/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN COOKSLEY / 13/08/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT UNITED KINGDOM

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 22 PLASTURTON GARDENS PONTCANNA CARDIFF CF11 9HF

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MRS CAROLINE COOKSLEY

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN COOKSLEY / 01/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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