MRCL TECH LTD

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/12/2431 December 2024 Registered office address changed from Office 9 Office 9 Businesss Centre West . Avenue One Letchworth SG18 8WH United Kingdom to Office 9 Business Centre West Avenue One Letchworth SG6 2HB on 2024-12-31

View Document

20/12/2420 December 2024 Registered office address changed from Office 9 Office 9 Businesss Centre West . Avenue One Letchworth SG6 2HB United Kingdom to Office 9 Office 9 Businesss Centre West . Avenue One Letchworth SG18 8WH on 2024-12-20

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Registered office address changed from 9 Office 9, Business Centre West Avenue One Letchworth SG6 2HB United Kingdom to Office 9 Office 9 Businesss Centre West . Avenue One Letchworth SG6 2HB on 2024-10-28

View Document

30/05/2430 May 2024 Cessation of Iryna Chernomord as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Dmytro Yatskov as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/05/2423 May 2024 Cessation of Vyacheslav Solovyov as a person with significant control on 2024-05-23

View Document

12/03/2412 March 2024 Registered office address changed from 1st Floor, Enterprise House 2 the Crest London NW4 2HN United Kingdom to 9 Office 9, Business Centre West Avenue One Letchworth SG6 2HB on 2024-03-12

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/02/2326 February 2023 Registered office address changed from Enterprise Houe 2 the Crest London NW4 2HN England to 1st Floor, Enterprise House 2 the Crest London NW4 2HN on 2023-02-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Registered office address changed from 1st Floor Enterprise House London 1st Floor Enterprise House London NW4 2HN United Kingdom to Enterprise Houe 2 the Crest London NW4 2HN on 2022-10-14

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

07/10/227 October 2022 Registered office address changed from Office 8 Avenue One Business Centre West Letchworth Garden City Bedfordshire SG6 2HB England to 1st Floor Enterprise House London 1st Floor Enterprise House London NW4 2HN on 2022-10-07

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information