- Company Overview for MCS COMMUNICATIONS GROUP LTD (10758531)
- Filing history for MCS COMMUNICATIONS GROUP LTD (10758531)
- People for MCS COMMUNICATIONS GROUP LTD (10758531)
- More for MCS COMMUNICATIONS GROUP LTD (10758531)
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) |
---|---|---|---|
06 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
10 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
13 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
13 May 2021 | PSC04 | Change of details for Mrs Karen Margaret Stroud as a person with significant control on 1 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Warren Stroud on 1 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr Warren Stroud as a person with significant control on 1 May 2021 | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
11 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
11 May 2018 | AD01 | Registered office address changed from Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ on 11 May 2018 | |
11 May 2018 | PSC01 | Notification of Karen Margaret Stroud as a person with significant control on 10 May 2017 | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Warren Stroud on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Gethin House Bond Street Nuneaton CV11 4DA England to Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ on 26 March 2018 | |
19 Jun 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Gethin House Bond Street Nuneaton CV11 4DA on 19 June 2017 | |
08 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-08
|