Advanced company searchLink opens in new window

MCC LONDON LIMITED

Company number 06409388

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)
03 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
05 Jun 2024 AA Accounts for a small company made up to 31 August 2023
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
04 Sep 2023 AA Accounts for a small company made up to 31 August 2022
06 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
24 Sep 2022 AA Accounts for a small company made up to 31 August 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
28 Jan 2021 AA Accounts for a small company made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
04 Aug 2020 AA Accounts for a small company made up to 31 August 2019
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
21 Sep 2019 MR01 Registration of charge 064093880001, created on 17 September 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
01 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
06 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
01 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
27 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
08 Sep 2015 CH01 Director's details changed for Mr Terence Michael Newman on 20 August 2015
08 Sep 2015 CH01 Director's details changed for Mr Graham Anthony Newman on 20 August 2015
06 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
20 Nov 2014 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100