Advanced company searchLink opens in new window

MEDIA & MORE CONTRACTING LIMITED

Company number 11259123

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Jan 2022 AD01 Registered office address changed from 450 London Road Cheam Sutton Surrey SM3 8JB England to Unit 1B Copse Farm Moorhurst Lane Holmwood Dorking Surrey RH5 4LJ on 25 January 2022
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
24 Feb 2021 AP01 Appointment of Mrs Claire Burton as a director on 17 February 2021
24 Feb 2021 TM01 Termination of appointment of Claire Burton as a director on 17 February 2021
17 Feb 2021 AP01 Appointment of Mrs Claire Burton as a director on 17 February 2021
17 Jul 2020 AD01 Registered office address changed from 3 Holmesdale Road Reigate RH2 0BA England to 450 London Road Cheam Sutton Surrey SM3 8JB on 17 July 2020
16 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 4
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 3
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
02 Jan 2019 AD01 Registered office address changed from Figures House 24 Brighton Road Salfords Surrey RH1 5BX United Kingdom to 3 Holmesdale Road Reigate RH2 0BA on 2 January 2019
02 Jan 2019 AP01 Appointment of Mr Jamie Burton as a director on 1 January 2019
16 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-16
  • GBP 2