Advanced company searchLink opens in new window

MCC METHACRYLATES CHINA HOLDINGS LIMITED

Company number 04563520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
13 Jan 2024 AA Full accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
06 Apr 2023 AA Full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
30 Dec 2021 AA Full accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
29 Oct 2021 PSC05 Change of details for Lucite International Singapore Holdings Pte. Ltd. as a person with significant control on 1 April 2021
13 Apr 2021 AA Full accounts made up to 31 March 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
10 Dec 2020 AD02 Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD
26 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
17 Jul 2020 RP04AP01 Second filing for the appointment of Mr Leo Kum Yuen as a director
16 Jul 2020 ANNOTATION Rectified The AP01 was removed from the public register on the 07/12/2020 because it was factually inaccurate or was derived from something factually inaccurate.
15 Jul 2020 CH01 Director's details changed for Mr Leo Kum Yuen on 15 July 2020
27 May 2020 TM01 Termination of appointment of Chee Ming Tok as a director on 20 April 2020
27 May 2020 TM01 Termination of appointment of Satoshi Kurokawa as a director on 20 April 2020
27 May 2020 AP01 Appointment of Mr Leo Kum Yuen as a director on 20 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 17/07/2020
27 May 2020 AP01 Appointment of Mr Michio Kaharu as a director on 20 April 2020
10 Jan 2020 AD02 Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE
06 Jan 2020 AA Full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
22 Dec 2018 AA Full accounts made up to 31 March 2018
18 Dec 2018 AD02 Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates