MCC COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Secretary's details changed for Mr Gordon Phillip Montgomery on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Gordon Phillip Montgomery on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mrs Sylvia Mccartney on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Dr Philip Charles Edward Mccartney on 2023-05-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Satisfaction of charge NI0426560002 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 1 in full

View Document

19/01/2219 January 2022 All of the property or undertaking has been released from charge 1

View Document

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

View Accounts

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

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

View Accounts

01/12/201 December 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

01/12/201 December 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE NI0426560002

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0426560002

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GORDON MONTGOMERY / 08/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MCCARTNEY / 08/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MONTGOMERY / 08/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCCARTNEY / 08/03/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 08/03/09 ANNUAL RETURN SHUTTLE

View Document

07/10/087 October 2008 31/12/07 ANNUAL ACCTS

View Document

04/04/084 April 2008 08/03/08 ANNUAL RETURN SHUTTLE

View Document

12/09/0712 September 2007 31/12/06 ANNUAL ACCTS

View Document

21/03/0721 March 2007 08/03/07 ANNUAL RETURN SHUTTLE

View Document

19/07/0619 July 2006 31/12/05 ANNUAL ACCTS

View Document

25/04/0625 April 2006 08/03/06 ANNUAL RETURN SHUTTLE

View Document

20/02/0620 February 2006 0000

View Document

28/07/0528 July 2005 31/12/04 ANNUAL ACCTS

View Document

18/09/0418 September 2004 31/12/03 ANNUAL ACCTS

View Document

27/05/0427 May 2004 CHANGE OF DIRS/SEC

View Document

30/04/0430 April 2004 CHANGE OF ARD

View Document

24/03/0424 March 2004 08/03/04 ANNUAL RETURN SHUTTLE

View Document

11/09/0311 September 2003 31/03/03 ANNUAL ACCTS

View Document

24/03/0324 March 2003 CHANGE OF DIRS/SEC

View Document

24/03/0324 March 2003 08/03/03 ANNUAL RETURN SHUTTLE

View Document

24/03/0324 March 2003 CHANGE OF DIRS/SEC

View Document

30/04/0230 April 2002 CHANGE OF DIRS/SEC

View Document

30/04/0230 April 2002 CHANGE IN SIT REG ADD

View Document

30/04/0230 April 2002 CHANGE OF DIRS/SEC

View Document

30/04/0230 April 2002 CHANGE OF DIRS/SEC

View Document

08/03/028 March 2002 ARTICLES

View Document

08/03/028 March 2002 PARS RE DIRS/SIT REG OFF

View Document

08/03/028 March 2002 DECLN COMPLNCE REG NEW CO

View Document

08/03/028 March 2002 MEMORANDUM

View Document


More Company Information