- Company Overview for MC2 EYEWEAR LIMITED (08392908)
- Filing history for MC2 EYEWEAR LIMITED (08392908)
- People for MC2 EYEWEAR LIMITED (08392908)
- More for MC2 EYEWEAR LIMITED (08392908)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
02 Dec 2024 | AA | Micro company accounts made up to 29 February 2024 | |
03 Jun 2024 | PSC07 | Cessation of Nichola Anne Silley as a person with significant control on 19 February 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
19 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Ms Catherine Wales on 4 May 2016 | |
26 Aug 2020 | PSC04 | Change of details for Catherine Wales as a person with significant control on 4 May 2016 | |
09 Feb 2020 | PSC04 | Change of details for Mr Marco Patalano as a person with significant control on 7 February 2020 | |
09 Feb 2020 | CH01 | Director's details changed for Mr Marco Patalano on 7 February 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Unit 11-95 Miles Road Mitcham London CR4 3FH on 15 February 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Ms Catherine Wales on 22 February 2017 |