MLC GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Mr Paul Alan Hose as a person with significant control on 2025-05-14

View Document

17/06/2517 June 2025 Director's details changed for Mr Simon Timothy Brown on 2025-05-14

View Document

17/06/2517 June 2025 Director's details changed for Mrs Laura Caroline Spencer on 2025-05-14

View Document

17/06/2517 June 2025 Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom to 3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Stephen Patrick Mccabe on 2025-05-14

View Document

17/06/2517 June 2025 Director's details changed for Mr Paul Alan Hose on 2025-05-14

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

03/05/223 May 2022 Withdrawal of a person with significant control statement on 2022-05-03

View Document

03/05/223 May 2022 Notification of Paul Alan Hose as a person with significant control on 2021-05-09

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF PSC STATEMENT ON 28/10/2019

View Document

30/01/2030 January 2020 CESSATION OF PAUL ALAN HOSE AS A PSC

View Document

29/01/2029 January 2020 28/10/19 STATEMENT OF CAPITAL GBP 200

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR SIMON TIMOTHY BROWN

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK MCCABE / 20/11/2019

View Document

29/01/2029 January 2020 CESSATION OF LAURA CAROLINE SPENCER AS A PSC

View Document

29/01/2029 January 2020 CESSATION OF STEPHEN PATRICK MCCABE AS A PSC

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED HMS FRANCHISE LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 5 ELAND STREET NOTTINGHAM NOTTINGHAMSHIRE NG7 7DZ ENGLAND

View Document

12/12/1912 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/199 May 2019 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