MC 483 LIMITED

07284408
THE MALTINGS EAST TYNDALL STREET CARDIFF WALES CF24 5EA

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2024 accounts Annual Accounts 10 Buy now
12 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2023 officers Appointment of director (Mr Paul Postle) 2 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 accounts Annual Accounts 9 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 officers Termination of appointment of director (David Nicholas Owen Williams) 1 Buy now
04 Apr 2022 accounts Annual Accounts 7 Buy now
11 Mar 2022 officers Appointment of director (Mr William Gareth Oram) 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 8 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 8 Buy now
25 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 7 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 mortgage Registration of a charge 56 Buy now
03 Nov 2016 resolution Resolution 31 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
11 Apr 2016 accounts Annual Accounts 6 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 5 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 accounts Annual Accounts 5 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 accounts Annual Accounts 2 Buy now
27 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Nov 2011 officers Appointment of director (David Nicholas Owen Williams) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Paul Hannah) 1 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
23 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Robert Cherry) 2 Buy now
10 Aug 2010 officers Appointment of secretary (Paul Hannah) 3 Buy now
10 Aug 2010 officers Appointment of director (Mr Paul George Hannah) 3 Buy now
15 Jun 2010 incorporation Incorporation Company 29 Buy now