- Company Overview for MCLAREN APPLIED LIMITED (02322992)
- Filing history for MCLAREN APPLIED LIMITED (02322992)
- People for MCLAREN APPLIED LIMITED (02322992)
- Charges for MCLAREN APPLIED LIMITED (02322992)
- More for MCLAREN APPLIED LIMITED (02322992)
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) |
---|---|---|---|
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
01 Feb 2023 | SH02 | Sub-division of shares on 27 January 2023 | |
01 Feb 2023 | MA | Memorandum and Articles of Association | |
01 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2023 | SH08 | Change of share class name or designation | |
30 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 27 January 2023
|
|
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
21 Sep 2022 | MR01 | Registration of charge 023229920005, created on 16 September 2022 | |
23 Feb 2022 | MR01 | Registration of charge 023229920004, created on 17 February 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Jason Carter on 3 November 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Anthony James Murray as a director on 29 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr Nicholas Richard Fry as a director on 29 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
14 Oct 2021 | AD02 | Register inspection address has been changed from Hill House, 1 Little New Street London EC4A 3TR England to Forsters Llp 31 Hill Street Mayfair London W1J 5LS | |
01 Sep 2021 | AD01 | Registered office address changed from Mclaren Technology Centre Chertsey Road Woking Surrey GU21 4YH to Victoria Gate Chobham Road Woking GU21 6JD on 1 September 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Jason Paul Carter on 4 August 2021 | |
11 Aug 2021 | PSC02 | Notification of Hashmal Holdings Limited as a person with significant control on 4 August 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr Jason Paul Carter as a director on 4 August 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr Robbie Brough as a director on 4 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Daniel Moshe Goldstein as a director on 4 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Samuel Peter Hancock as a director on 4 August 2021 |