MCB SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
08/12/168 December 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 |
05/02/165 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
22/12/1422 December 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 |
03/02/143 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
16/12/1316 December 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 |
11/02/1311 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COSTIN BOLTON / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: MARTIN COTTAGE 29 WATER STREET STAMFORD LINCOLNSHIRE PE9 2NJ |
23/02/0723 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: THE CHESTNUTS, CHURCH ROAD KELTON STAMFORD LINCS PE9 3RD |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | NEW SECRETARY APPOINTED |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY |
13/03/0313 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | 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