MNC SOFT CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Registered office address changed from PO Box 4385 11137847 - Companies House Default Address Cardiff CF14 8LH to 4 Monks Close Taunton Somerset TA1 2AW on 2025-05-22

View Document

14/02/2514 February 2025 Director's details changed for Mr Catalin Nicolae Minascurta on 2025-01-15

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024 Registered office address changed to PO Box 4385, 11137847 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-21

View Document

21/11/2421 November 2024

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

27/05/1827 May 2018 Registered office address changed from 170 Hillcrest Road Yeovil BA21 4RF United Kingdom to 106 Thatcham Park Yeovil BA21 3BP on 2018-05-27

View Document

27/05/1827 May 2018 REGISTERED OFFICE CHANGED ON 27/05/2018 FROM 170 HILLCREST ROAD YEOVIL BA21 4RF UNITED KINGDOM

View Document

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information