MIKE MCCLEAN LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/11/2312 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/10/212 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/07/2117 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MCCLEAN / 22/10/2018

View Document

23/10/1823 October 2018 SAIL ADDRESS CHANGED FROM: APARTMENT 305, 9C CLERKENWELL RD CLERKENWELL ROAD LONDON EC1M 5PZ ENGLAND

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/09/189 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MCCLEAN / 30/06/2018

View Document

09/09/189 September 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE JAMES MCCLEAN / 30/06/2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM NORTHFIELD HOUSE SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE GL51 4UA UNITED KINGDOM

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ UNITED KINGDOM

View Document

30/10/1730 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/10/1730 October 2017 SAIL ADDRESS CREATED

View Document

29/10/1729 October 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 19 HOME FARM WAY EASTER COMPTON BRISTOL BS35 5SE

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MCCLEAN / 25/06/2015

View Document

26/11/1526 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/11/1211 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MCCLEAN / 13/01/2012

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM FLAT 1 36 SOUTHWICK STREET PADDINGTON LONDON W2 1JQ UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MCCLEAN / 09/11/2011

View Document

10/11/1110 November 2011 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ UNITED KINGDOM

View Document

24/10/1124 October 2011 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