MCSAFE SERVICES LTD

05340289
BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DJ

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 6 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 6 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 8 Buy now
07 Mar 2022 accounts Annual Accounts 8 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 8 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 8 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 8 Buy now
13 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2017 accounts Annual Accounts 8 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2017 officers Appointment of director (Mr Didier Charles De Landas) 2 Buy now
07 Aug 2017 officers Termination of appointment of director (Frederic Deflorenne) 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
05 Feb 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 5 Buy now
23 Sep 2014 officers Appointment of director (Mr Frederic Deflorenne) 2 Buy now
23 Sep 2014 officers Termination of appointment of director (Dennis Raymond Cook) 1 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 officers Change of particulars for corporate director (City Directors Limited) 1 Buy now
29 Apr 2014 officers Change of particulars for corporate secretary (City Secretaries Limited) 1 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 accounts Annual Accounts 4 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
26 Jan 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
28 Jan 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
10 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
29 Jan 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
21 Jan 2009 officers Director appointed dennis cook 5 Buy now
13 Jan 2009 officers Secretary appointed city secretaries LIMITED 1 Buy now
13 Jan 2009 officers Appointment terminated director fouberts management LTD 1 Buy now
13 Jan 2009 officers Director appointed city directors LIMITED 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from 1ST floor, 26 fouberts place london W1F 7PP 1 Buy now
13 Jan 2009 officers Appointment terminated secretary fti (secretariat) LTD 1 Buy now
12 Jan 2009 officers Appointment terminated director anastasia bikidou 1 Buy now
18 Nov 2008 accounts Annual Accounts 4 Buy now
29 Sep 2008 officers Director appointed miss anastasia bikidou 1 Buy now
02 May 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
18 Jan 2008 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
11 Jul 2007 accounts Annual Accounts 8 Buy now
20 Mar 2007 accounts Annual Accounts 8 Buy now
16 Mar 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
26 Jan 2007 officers New director appointed 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
21 Feb 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
01 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2005 incorporation Incorporation Company 13 Buy now