MCIF LIMITED

15 Fetter Lane, London, EC4A 1BW, England
StatusACTIVE
Company No.10721524
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

MCIF LIMITED is an active private limited company with number 10721524. It was incorporated 7 years, 1 month, 17 days ago, on 11 April 2017. The company address is 15 Fetter Lane, London, EC4A 1BW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 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: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Frederick Talbot-Posonby

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-28

Psc name: Daniel Frederick Talbot-Ponsonby

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-28

Psc name: Maureen Catherine Kinsler

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Maureen Catherine Kinsler

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mr Daniel Frederick Talbot-Posonby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

New address: 15 Fetter Lane London EC4A 1BW

Old address: 90 Long Acre London WC2E 9RA United Kingdom

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-11

Psc name: Mrs Maureen Catherine Kinsler

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-11

Psc name: Mr Mark Lloyd Kenrick

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-11

Psc name: Mark Lloyd Kenrick

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-11

Psc name: Maureen Catherine Kinsler

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDISON COURIERS LTD

35 WEBSTER ROAD,LEICESTER,LE3 1RF

Number:08935416
Status:ACTIVE
Category:Private Limited Company

ASHFIELD STEEL LIMITED

13 CHESTNUT AVENUE,KIRKBY-IN-ASHFIELD,NG17 8BA

Number:11140546
Status:ACTIVE
Category:Private Limited Company

COLIN HOLMES & ASSOCIATES (FARNBOROUGH)

ARTILLERY HOUSE,FARNBOROUGH,GU14 6ET

Number:LP005115
Status:ACTIVE
Category:Limited Partnership

ENTERPRISE BUSINESS CENTRE LIMITED

13A BROAD STREET,WELLS,BA5 2DJ

Number:08527739
Status:ACTIVE
Category:Private Limited Company

IMPRESSIONS GALLERY OF PHOTOGRAPHY LIMITED

CENTENARY SQUARE,WEST YORKSHIRE,BD1 1SD

Number:01161029
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUMMUS CONSULTANTS INTERNATIONAL LIMITED

ALTIUS HOUSE,MILTON KEYNES,MK9 1NE

Number:04025810
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