Advanced company searchLink opens in new window

MCLAREN APPLIED LIMITED

Company number 02322992

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)
18 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 11,353.3
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
  • RES13 ‐ Sub-division of shares 27/01/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 11,353.2
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