MCQ SCAFFOLDING LIMITED

10 Geralds Grove, Banstead, SM7 1NE, Surrey, England
StatusACTIVE
Company No.07722928
CategoryPrivate Limited Company
Incorporated29 Jul 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

MCQ SCAFFOLDING LIMITED is an active private limited company with number 07722928. It was incorporated 12 years, 9 months, 4 days ago, on 29 July 2011. The company address is 10 Geralds Grove, Banstead, SM7 1NE, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2024

Action Date: 27 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-28

New date: 2023-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 28 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-28

Made up date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thomas Scott Mchugh

Change date: 2021-03-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-14

Psc name: Mr James Thomas Scott Mchugh

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-14

Psc name: Debbie Mchugh

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-30

New date: 2018-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Old address: 20 Portnalls Road Coulsdon Surrey CR5 3DE

New address: 10 Geralds Grove Banstead Surrey SM7 1NE

Change date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 30 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2013

Action Date: 30 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INVICTA ESTATES LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:00801237
Status:ACTIVE
Category:Private Limited Company

SOLID GATE LIMITED

88 CATALONIA APARTMENTS,WATFORD,WD18 7BN

Number:11096476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST JOHN'S INTERNATIONAL SCHOOL LIMITED

NARROW QUAY HOUSE,BRISTOL,BS1 4QA

Number:07999804
Status:ACTIVE
Category:Private Limited Company

STANCLIFFE (S.P.D.) LIMITED

TUDOR HOUSE,HUBY,LS17 0EF

Number:00785289
Status:ACTIVE
Category:Private Limited Company

SYSTEMS ELECTRICAL ENGINEERING LIMITED

RED LION INN,MERTHYR TYDFIL,CF48 1SB

Number:02867251
Status:ACTIVE
Category:Private Limited Company

TANBER HR 76 LTD

10 KNIGHTS CLOSE,LEICESTER,LE7 9AS

Number:11882982
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