M&C FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Director's details changed for Miss Hamdi Suleyman on 2024-03-05

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/02/2213 February 2022 Appointment of Ms Huda Ahmed as a secretary on 2022-02-13

View Document

13/02/2213 February 2022 Termination of appointment of Mohamed Sharif Abdulkadir as a secretary on 2022-02-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 SECOND FILING OF AP01 FOR MISS ZAMZAM SULEYMAN

View Document

13/08/2013 August 2020 NOTIFICATION OF PSC STATEMENT ON 13/08/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAMZAM SULEYMAN / 30/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAMZAM SULEYMAN / 30/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAMZAM SULEYMAN / 30/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HUDA AHMED / 22/07/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 135 HENCHMAN STREET LONDON W12 0BN ENGLAND

View Document

16/06/2016 June 2020 ALTER ARTICLES 02/06/2020

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NAJMA AMIN

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 9 THE LINK LONDON W3 0JW ENGLAND

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HUDA AHMED / 19/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUDA AHMED / 17/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDIMAJIB SAID SAID / 15/08/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MISS ZAMZAM SULEYMAN

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ABDULKARDIR

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR MOHAMED SHARIF ABDULKARDIR

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ASSAD GULAID AYAANLE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR HUDA AHMED

View Document

13/08/1913 August 2019 SECRETARY APPOINTED MR MOHAMED SHARIF ABDULKADIR

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MISS NAJMA ALI AMIN

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ABDIMAJIB SAID SAID

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ABDULKADIR

View Document

11/08/1911 August 2019 CESSATION OF ZAMZAM SULEYMAN AS A PSC

View Document

11/08/1911 August 2019 CESSATION OF HUDA AHMED AS A PSC

View Document

11/08/1911 August 2019 CESSATION OF MOHAMED SHARIF ABDULKADIR AS A PSC

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR ZAMZAM SULEYMAN

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR HUDA AHMED

View Document

18/07/1918 July 2019 ALTER ARTICLES 19/06/2019

View Document

02/07/192 July 2019 19/06/2019

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM FLAT 119 CHAMPLAIN HOUSE WHITE CITY ESTATE LONDON W12 7QW UNITED KINGDOM

View Document

13/08/1813 August 2018 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