Advanced company searchLink opens in new window

MCCANN GROUP LIMITED

Company number 01059082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 PSC07 Cessation of John James Mccann as a person with significant control on 20 August 2024
28 Aug 2024 PSC02 Notification of Mccann Holdings Limited as a person with significant control on 20 August 2024
23 May 2024 MR04 Satisfaction of charge 010590820004 in full
23 May 2024 MR04 Satisfaction of charge 010590820009 in full
08 Mar 2024 AA Group of companies' accounts made up to 31 December 2023
06 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
23 Jan 2024 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
11 Nov 2022 PSC04 Change of details for Mr John James Mccann as a person with significant control on 15 December 2017
07 Nov 2022 AAMD Amended group of companies' accounts made up to 30 April 2022
13 Oct 2022 AA Full accounts made up to 30 April 2022
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
12 May 2022 CH01 Director's details changed for Mr Adrian Cronin on 12 May 2022
27 Apr 2022 MR01 Registration of charge 010590820010, created on 26 April 2022
20 Apr 2022 TM01 Termination of appointment of Stephen John Adcock as a director on 28 March 2022
23 Sep 2021 AA Group of companies' accounts made up to 30 April 2021
15 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
23 Apr 2021 MR01 Registration of charge 010590820008, created on 19 April 2021
23 Apr 2021 MR01 Registration of charge 010590820009, created on 19 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Carl Lancaster on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Andrew Thomas Spencer Kelsey on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Adrian Cronin on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Stephen John Adcock on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr John James Mccann on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from Mccann House 110 Nottingham Road Beeston Nottinghamshire NG9 6DQ to Mccann House 110 Nottingham Road Chilwell Nottinghamshire NG9 6DQ on 21 April 2021