MC’S MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewCertificate of change of name

View Document

04/03/254 March 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Registration of charge 093201070004, created on 2024-11-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Registration of charge 093201070003, created on 2024-11-12

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Termination of appointment of Edward Mc Donagh as a director on 2023-07-01

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/09/2229 September 2022 Registration of charge 093201070002, created on 2022-09-14

View Document

26/09/2226 September 2022 Registration of charge 093201070001, created on 2022-09-14

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

16/12/2016 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR EDWARD MC DONAGH

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 2 PENDLES PADDOCK MARLOW ROAD STOKENCHURCH HIGH WYCOMBE HP14 3UW ENGLAND

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 3 HOMER STREET LONDON W1H 4NP

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR SIMON MCDONAGH

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM PREMIER HOUSE, NO 303 F 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MC DONAGH

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR EDWARD MC DONAGH

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MCDONAGH

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM PREMIER HOUSE, NO 411 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS ENGLAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 3 HOMER STREET HOMER STREET LONDON W1H 4NP UNITED KINGDOM

View Document

20/11/1420 November 2014 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