- Company Overview for MCIOD LIMITED (06931800)
- Filing history for MCIOD LIMITED (06931800)
- People for MCIOD LIMITED (06931800)
- Charges for MCIOD LIMITED (06931800)
- Insolvency for MCIOD LIMITED (06931800)
- More for MCIOD LIMITED (06931800)
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) |
---|---|---|---|
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 7 August 2020
|
|
07 Aug 2020 | MR04 | Satisfaction of charge 069318000002 in full | |
11 Mar 2020 | AD01 | Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL England to Empire House 92-98 Cleveland Street Doncaster DN1 3DP on 11 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | PSC02 | Notification of Empire Property Group Holdings Limited as a person with significant control on 15 July 2019 | |
21 Aug 2019 | PSC07 | Cessation of Paul Timothy Rothwell as a person with significant control on 15 July 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | SH08 | Change of share class name or designation | |
13 May 2019 | MR01 | Registration of charge 069318000002, created on 9 May 2019 | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | AP01 | Appointment of Mr Sinesh Ramesh Shah as a director on 5 April 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Sep 2018 | MR04 | Satisfaction of charge 069318000001 in full | |
10 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Dec 2016 | AP01 | Appointment of Mr Jeffrey Kevin Taylor as a director on 28 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 12 June 2016
|
|
01 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
30 Mar 2016 | MR01 | Registration of charge 069318000001, created on 30 March 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AD01 | Registered office address changed from Suite One, Hedley Court Boothferry Road Goole North Humberside DN14 6AA to 30 Yoden Way Peterlee County Durham SR8 1AL on 3 September 2015 |