MC RENDERING SERVICES LTD

18a Camden Avenue, Feltham, TW13 5AZ, England
StatusACTIVE
Company No.06377377
CategoryPrivate Limited Company
Incorporated20 Sep 2007
Age16 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

MC RENDERING SERVICES LTD is an active private limited company with number 06377377. It was incorporated 16 years, 8 months, 27 days ago, on 20 September 2007. The company address is 18a Camden Avenue, Feltham, TW13 5AZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M.ch. Electrical services LTD\certificate issued on 17/04/23

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mariusz Chociej

Change date: 2022-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urszula Chociej

Termination date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Urszula Chociej

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Mariusz Chociej

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Old address: 41 Pier Way London SE28 0GQ England

New address: 18a Camden Avenue Feltham TW13 5AZ

Change date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Urszula Chociej

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-01

Officer name: Ms Urszula Napiorkowska

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-24

New address: 41 Pier Way London SE28 0GQ

Old address: 17a Lampton Park Road Hounslow Middlesex TW3 4HS

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Ms Urszula Napiorkowska

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mariusz Chociej

Change date: 2010-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-09

Officer name: Urszula Napiorkowska

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 12/06/2008 from 143 midhurst road london W13 9TJ

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mariusz chociej / 01/06/2008

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE HILLS EATON SOCON MANAGEMENT COMPANY LIMITED

HOLLAND PLACE WARDENTREE PARK,SPALDING,PE11 3ZN

Number:05054119
Status:ACTIVE
Category:Private Limited Company

ECO RESEARCH LTD

30 TANFIELD ROAD,DUDLEY,DY2 8XE

Number:07293970
Status:ACTIVE
Category:Private Limited Company

FREELOGIX LIMITED

METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ

Number:06006981
Status:ACTIVE
Category:Private Limited Company

MMJ BUILDERS LIMITED

65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG

Number:09469221
Status:ACTIVE
Category:Private Limited Company

THE LIGHT GARDEN LIMITED

UNIT 6, TILLINGBOURNE COURT DORKING OFFICE PARK,DORKING,RH4 1HJ

Number:08964407
Status:ACTIVE
Category:Private Limited Company

TOOHER & ASSOCIATES LIMITED

BASEMENT 62 WARRINGTON CRESCENT,,W9 1EP

Number:02461100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source