Advanced company searchLink opens in new window

MCL MANAGEMENT LTD

Company number 09499297

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)
15 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 AD01 Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 170 West Hendon Broadway London NW9 7AA on 17 April 2024
22 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
15 Feb 2024 AP01 Appointment of Mrs. Janet Lynne Mclaughlin as a director on 5 February 2024
25 Aug 2023 AD01 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 25 August 2023
28 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
01 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 AD01 Registered office address changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 10 December 2021
01 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jul 2016 AD01 Registered office address changed from The Greenwood Sandy Lane Oxted Surrey RH8 9LU England to C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT on 22 July 2016
04 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
04 May 2016 CH01 Director's details changed for Mr Damian Patrick Mclaughlin on 1 May 2016
05 Feb 2016 AD01 Registered office address changed from 3 Neale Close East Grinstead West Sussex RH19 2SA England to The Greenwood Sandy Lane Oxted Surrey RH8 9LU on 5 February 2016