MCIF LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

25/10/2425 October 2024 Amended micro company accounts made up to 2023-12-31

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-07-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREDERICK TALBOT-POSONBY / 28/11/2019

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN KINSLER

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR DANIEL FREDERICK TALBOT-POSONBY

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FREDERICK TALBOT-PONSONBY

View Document

28/11/1928 November 2019 CESSATION OF MAUREEN CATHERINE KINSLER AS A PSC

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 90 LONG ACRE LONDON WC2E 9RA UNITED KINGDOM

View Document

22/01/1922 January 2019 ADOPT ARTICLES 25/06/2018

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LLOYD KENRICK / 11/04/2017

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN CATHERINE KINSLER / 11/04/2017

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN CATHERINE KINSLER

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LLOYD KENRICK

View Document

23/05/1823 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/04/1711 April 2017 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