Advanced company searchLink opens in new window

ASB-MCM UK CONSTRUCTION LIMITED

Company number 10282099

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)
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
14 Feb 2019 AAMD Amended total exemption full accounts made up to 31 July 2017
04 Feb 2019 AP01 Appointment of Mrs Nandraney Sharmila Bholanauth as a director on 1 February 2019
03 Oct 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to PO Box E1 1EQ 17 Plumbers Row, Unit D C/O Kaiser Nouman Nathan Llp London E1 1EQ on 3 October 2018
20 Aug 2018 AA Unaudited abridged accounts made up to 31 July 2017
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 AD01 Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY England to 15a Station Road Epping Essex CM16 4HG on 3 July 2018
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
20 Jul 2017 PSC01 Notification of Garreth Patrick Mcmahon as a person with significant control on 17 July 2016
20 Jun 2017 TM01 Termination of appointment of Nandraney Sharmila Bholanauth as a director on 19 June 2017
15 Sep 2016 AD01 Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW England to 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY on 15 September 2016
16 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-16
  • GBP 100