Advanced company searchLink opens in new window

MCM LIMELIGHT LIMITED

Company number 06084261

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)
27 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
11 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
12 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
12 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Nov 2019 AD01 Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 22 November 2019
22 Nov 2019 TM02 Termination of appointment of Ian Forder as a secretary on 20 November 2019
29 Oct 2019 AD01 Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
29 Apr 2019 AD01 Registered office address changed from Room 1, Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
09 Aug 2017 AP03 Appointment of Mr Ian Forder as a secretary on 1 August 2017
09 Aug 2017 TM02 Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017
15 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1