THE MCERNEST COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCertificate of change of name

View Document

18/06/2518 June 2025 NewCertificate of change of name

View Document

02/06/252 June 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-05-31

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-05-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-05-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1616 June 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS OKEKE

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEMDIRIM ONONUJU MCERNEST / 14/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 30 BLOOMBSBURY STREET LONDON LONDON WC1B 3QJ

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 1ST FLOOR, 35 RUSSELL STREET HOLBORN LONDON WC1A 2HH UNITED KINGDOM

View Document

21/07/1421 July 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

15/07/1415 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/07/133 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/133 July 2013 COMPANY NAME CHANGED TITANS MUSIC LTD CERTIFICATE ISSUED ON 03/07/13

View Document

29/06/1329 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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