MCIFILMS LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/02/2121 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA NICOLE CLARKE-IRONS

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CLARKE-IRONS / 06/04/2018

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 06/04/18 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CLARKE-IRONS / 31/01/2017

View Document

31/01/1731 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA NICOLE CLARKE-IRONS / 31/01/2017

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 7 ROCKINGHAM GATE BUSHEY HERTS WD23 4DQ

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 COMPANY NAME CHANGED MATTHEW CLARKE-IRONS LTD CERTIFICATE ISSUED ON 28/04/15

View Document

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 61 ASHFIELD AVENUE BUSHEY HERTFORDSHIRE WD23 4HJ

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CLARKE-IRONS / 27/04/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA NICOLE SHINDLER / 27/04/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 7 ROCKINGHAM GATE BUSHEY HERTFORDSHIRE WD23 4DQ UNITED KINGDOM

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM CLARKE-IRONS / 30/03/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE-IRONS / 21/07/2009

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA SHINDLER / 21/07/2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 24 FARTHING CLOSE WATFORD HERTFORDSHIRE WD18 0BT UNITED KINGDOM

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY EILEEN CLARKE IRONS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE-IRONS / 25/03/2008

View Document

25/03/0825 March 2008 SECRETARY APPOINTED MISS LAURA NICOLE SHINDLER

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 48 SANDERSTEAD HILL SANDERSTEAD SOUTH CROYDON CR2 OHA

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 13 MANNS WAY RAYLEIGH SS6 9QB

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 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