MC FINANCIAL TRAINING LTD

4 Catterick Road, Bicester, OX26 1AW, Oxfordshire
StatusACTIVE
Company No.08733146
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

MC FINANCIAL TRAINING LTD is an active private limited company with number 08733146. It was incorporated 10 years, 6 months, 13 days ago, on 15 October 2013. The company address is 4 Catterick Road, Bicester, OX26 1AW, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2015

Action Date: 01 Mar 2015

Category: Address

Type: AD01

New address: 4 Catterick Road Bicester Oxfordshire OX26 1AW

Old address: 4 Catterick Road Chesterton Bicester Oxfordshire OX26 1AU England

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Mr Malcolm Peter Clamp

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: 30 Cowslip Way Andover Hampshire SP11 6RF

Change date: 2014-07-10

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aztec flooring contractors LIMITED\certificate issued on 28/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: Morland Dauntsey Lane, Weyhill Andover SP11 8EB England

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Peter Clamp

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Fleming

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aztec contract flooring LIMITED\certificate issued on 11/11/13

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGILETEC LTD

3 MARLBOROUGH ROAD,LUTON,LU3 1EF

Number:10844378
Status:ACTIVE
Category:Private Limited Company

JASPERJANE LIMITED

40 UPPERFIELD ROAD,WELWYN GARDEN CITY,AL7 3LW

Number:09562644
Status:ACTIVE
Category:Private Limited Company

LILI ITALIANA LTD

127 VICTORIA ROAD WEST,BLACKPOOL,FY5 3LA

Number:11483189
Status:ACTIVE
Category:Private Limited Company

LUXLAND LTD

40 SMUGGLERS WALK,GREENHITHE,DA9 9QR

Number:11466801
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH EVENTS LIMITED

STANHOPE HOUSE,HOLSWORTHY,EX22 6DT

Number:08990901
Status:ACTIVE
Category:Private Limited Company

MW GROUNDWORKS & UTILITIES NI LTD

OLD FIRE STATION,NEWRY,BT35 6AU

Number:NI646603
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