MRCL TECH LTD
Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
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 |
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 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
30/05/2430 May 2024 | Cessation of Iryna Chernomord as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Change of details for Mr Dmytro Yatskov as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with updates |
23/05/2423 May 2024 | Cessation of Vyacheslav Solovyov as a person with significant control on 2024-05-23 |
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 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-10-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
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 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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