MCM NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London London EC2A 4NE England to Scott House Suite 1 the Concourse Waterloo Station London London SE1 7LY on 2025-01-14

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Appointment of Mr Thomas James Mcmahon as a director on 2024-06-01

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

22/01/2422 January 2024 Statement of company's objects

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Cessation of Theresa Anne Mcmahon as a person with significant control on 2023-10-04

View Document

10/11/2310 November 2023 Cessation of John Robert Mcmahon as a person with significant control on 2023-10-04

View Document

10/11/2310 November 2023 Notification of Ten Yards Limited as a person with significant control on 2023-10-04

View Document

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

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

07/07/237 July 2023 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE England to 3rd Floor 86-90 Paul Street London London EC2A 4NE on 2023-07-07

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from 188 High Street Tonbridge Kent TN9 1BE to 190 High Street Tonbridge Kent TN9 1BE on 2021-07-15

View Document

18/02/2118 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

03/02/203 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCMAHON / 09/08/2019

View Document

20/03/1920 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MRS THERESA ANNE MCMAHON / 08/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCMAHON / 08/08/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCMAHON / 21/03/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 02/08/16 STATEMENT OF CAPITAL GBP 95

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCMAHON / 12/09/2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA ANNE MCMAHON / 12/09/2016

View Document

09/09/169 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KNAPP

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN KNAPP / 01/04/2011

View Document

13/09/1113 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 188 HIGH STREET TONBRIDGE KENT TN9 1RX

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 73A HIGH STREET TONBRIDGE KENT TN9 IRX

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 40-42 PARKER STREET LONDON WC2B 5PQ

View Document

02/09/992 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 COMPANY NAME CHANGED MCMAHON HOLMES RESEARCH LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 COMPANY NAME CHANGED MHR RESEARCH LIMITED CERTIFICATE ISSUED ON 11/08/97

View Document

04/08/974 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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