M C LOGIC (NOTTM ) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from White Rose House 5 Walnut Grove Cotgrave Nottingham NG12 3AU England to 82a Selby Lane Keyworth Nottingham NG12 5AJ on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mrs Gillian Shirtcliffe as a director on 2024-03-01

View Document

12/03/2412 March 2024 Appointment of Mrs Lorna Straw as a director on 2024-03-01

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE SHIRTCLIFFE

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE RONALD STRAW

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

17/10/1917 October 2019 CESSATION OF PETER JOHN CULLEN AS A PSC

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CULLEN

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 25 HAMPDEN ROAD NEWTON NOTTINGHAM NG13 8ZX

View Document

03/07/193 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

16/07/1816 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 7 MANOR COURT WHARF LANE RADCLIFFE ON TRENT NOTTINGHAM NOTTINGHAMSHIRE NG12 2AN

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CULLEN / 01/12/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/04/1214 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information