MCS COMMUNICATIONS GROUP LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 Micro company accounts made up to 2025-04-30

View Document

29/05/2529 May 2025 Previous accounting period shortened from 2025-12-31 to 2025-04-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 1 ELIOT BUSINESS PARK GOLDSMITH WAY NUNEATON CV10 7RJ ENGLAND

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARGARET STROUD

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STROUD / 26/03/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM GETHIN HOUSE BOND STREET NUNEATON CV11 4DA ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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