MCMICHAEL CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to 272 Bath Street Glasgow G2 4JR on 2021-06-25

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSSLYN CORMACK / 28/02/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSSLYN CORMACK / 28/02/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORMACK / 28/02/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORMACK / 28/02/2019

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SUITE 2 5 ST VINCENT STREET EDINBURGH EH3 6SW SCOTLAND

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORMACK / 19/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORMACK / 19/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSSLYN CORMACK / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSSLYN CORMACK / 19/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSSLYN CORMACK / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORMACK / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORMACK / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSSLYN CORMACK / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSSLYN CORMACK / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORMACK / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSSLYN CORMACK / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORMACK / 10/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O BOND CHARTERED ACCOUNTANTS PO BOX 23200 17-19 EAST LONDON STREET EDINBURGH EH7 4BN

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

25/01/1425 January 2014 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information