Advanced company searchLink opens in new window

MCF MANAGEMENT CONSULTING AND FACTORING LIMITED

Company number 08296076

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)
04 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
08 Nov 2023 CS01 Confirmation statement made on 16 July 2023 with updates
08 Nov 2023 CH01 Director's details changed for Mr Karl-Heinz Nelles on 8 November 2023
08 Nov 2023 PSC02 Notification of Tac S.L., Transportes, Ambiente, Comercio as a person with significant control on 1 January 2023
03 Nov 2023 PSC07 Cessation of Dirk Ernst Dieter Simon as a person with significant control on 31 December 2022
03 Nov 2023 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Suite 11, 43 Bedford Street Covent Garden WC2E 9HA on 3 November 2023
07 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2020
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2019
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2018
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2017
06 Jun 2023 CS01 Confirmation statement made on 16 July 2022 with no updates
06 Jun 2023 CS01 Confirmation statement made on 16 July 2021 with no updates
06 Jun 2023 CS01 Confirmation statement made on 16 July 2020 with no updates
06 Jun 2023 CS01 Confirmation statement made on 16 July 2019 with no updates
06 Jun 2023 AC92 Restoration by order of the court
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
19 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
17 Jul 2018 CH01 Director's details changed for Mr Karl-Heinz Nelles on 12 July 2018
17 Jul 2018 PSC01 Notification of Dirk Ernst Dieter Simon as a person with significant control on 15 July 2018
17 Jul 2018 PSC07 Cessation of Karl-Heinz Nelles as a person with significant control on 15 July 2018