MMCCANN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from 24 24 Finn Square Glengormley Belfast County Antrim BT13 2HU Northern Ireland to 24 Finn Square Belfast BT13 2HU on 2025-02-05

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

03/07/243 July 2024 Registered office address changed from The Arc, Block 9, Apartment 9.46 2I Queens Road Belfast BT3 9FL Northern Ireland to 24 24 Finn Square Glengormley Belfast County Antrim BT13 2HU on 2024-07-03

View Document

30/03/2430 March 2024 Compulsory strike-off action has been suspended

View Document

30/03/2430 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Registered office address changed from 70 Sherwood Avenue Newtownabbey BT36 5GF Northern Ireland to The Arc, Block 9, Apartment 9.46 2I Queens Road Belfast BT3 9FL on 2022-02-21

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 20 NANSEN STREET BELFAST BT12 6AT NORTHERN IRELAND

View Document

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

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 35 SHORE ROAD KIRCUBBIN NEWTOWNARDS BT22 2RP UNITED KINGDOM

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 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