M.J. MCCARTHY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Document

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

View Accounts

06/10/246 October 2024 Registered office address changed from The Storage Centre Meanwood Road Leeds LS7 2AH England to Mccarthys of Leeds Education Road Leeds West Yorkshire LS7 2AL on 2024-10-06

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Director's details changed for Mr Michael John Mccarthy on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mr Michael Jonathan Andrews as a director on 2022-12-06

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 28/02/2020

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MCCARTHY

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/02/1813 February 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/09/1614 September 2016 COMPANY NAME CHANGED PACEVILLE LIMITED CERTIFICATE ISSUED ON 14/09/16

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN MCCARTHY

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/05/1624 May 2016 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