Advanced company searchLink opens in new window

MCF COMMERCIAL LIMITED

Company number 06278481

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)
08 Dec 2023 AA Full accounts made up to 31 March 2023
28 Jun 2023 CH01 Director's details changed for Mr Christopher Robert Ayres on 14 June 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
01 Jun 2023 AD01 Registered office address changed from Lunar House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 1 June 2023
13 Dec 2022 AA Full accounts made up to 31 March 2022
13 Sep 2022 TM02 Termination of appointment of Robin William Alexander Armstrong as a secretary on 3 September 2022
23 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
20 Dec 2021 AA Full accounts made up to 31 March 2021
07 Sep 2021 AP03 Appointment of Mr Robin William Alexander Armstrong as a secretary on 2 September 2021
07 Sep 2021 AP01 Appointment of Mr Charles Hanning Vaughan-Lee as a director on 2 September 2021
07 Sep 2021 TM02 Termination of appointment of Christopher Giles Martin as a secretary on 31 August 2021
07 Sep 2021 TM01 Termination of appointment of Christopher Giles Martin as a director on 31 August 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
17 Oct 2018 MR04 Satisfaction of charge 2 in full
15 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
11 Jul 2017 PSC02 Notification of Comland Group Limited as a person with significant control on 6 April 2016
03 Jan 2017 AA Full accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1