MCCARTHY DENNING LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

09/01/259 January 2025 Appointment of Ms Carina Jasmin Loibl as a director on 2024-12-20

View Document

06/01/256 January 2025 Termination of appointment of Rupert Thomas Harwood Lescher as a director on 2024-12-20

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Accounts for a small company made up to 2023-03-31

View Document

19/01/2419 January 2024 Register inspection address has been changed from Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to C/O Mccarthy Denning 70 Mark Lane Suite 102 London EC3R 7NQ

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

09/11/239 November 2023 Director's details changed for Mr Warren Wooldridge on 2023-11-01

View Document

04/08/234 August 2023 Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to 70 Mark Lane London EC3R7NQ on 2023-08-04

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/01/227 January 2022 Register inspection address has been changed from 49 Queen Victoria Street London EC4N 4SA to Minster House 42 Mincing Lane London EC3R 7AE

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

06/01/226 January 2022 Director's details changed for Mr Warren Wooldridge on 2022-01-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

05/04/205 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/02/2020 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA BRACEWELL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED JULIA HELEN BRACEWELL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF BENJAMIN DAVID JAMES AS A PSC

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 28/12/17 STATEMENT OF CAPITAL GBP 86.25

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR CLIVE PATRICK O'CONNELL

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR RUPERT THOMAS HARWOOD LESCHER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN WOOLDRIDGE

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR WARREN WOOLDRIDGE

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR WARREN WOOLDRIDGE

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 ADOPT ARTICLES 01/12/2016

View Document

26/04/1626 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 ADOPT ARTICLES 25/01/2016

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN O'DOHERTY

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN O'DOHERTY

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR BENJAMIN DAVID JAMES

View Document

25/06/1525 June 2015 SAIL ADDRESS CREATED

View Document

25/06/1525 June 2015 30/10/14 STATEMENT OF CAPITAL GBP 2

View Document

25/06/1525 June 2015 SUB-DIVISION 22/10/14

View Document

25/06/1525 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/06/1525 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084605110001

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 8-10 COOMBE ROAD NEW MALDEN SURREY KT3 4QE ENGLAND

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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