Advanced company searchLink opens in new window

MWC INVESTMENTS LIMITED

Company number 08843321

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)
14 Nov 2018 TM01 Termination of appointment of Obs 24 Llp as a director on 25 September 2018
11 Oct 2018 SH08 Change of share class name or designation
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 TM02 Termination of appointment of Peter Ward as a secretary on 25 September 2018
03 Oct 2018 TM02 Termination of appointment of Jamie Constable as a secretary on 25 September 2018
03 Oct 2018 AD01 Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 10 Elton Way Watford Hertfordshire WD25 8HH on 3 October 2018
02 Oct 2018 PSC07 Cessation of Credit Enhancement Limited as a person with significant control on 25 September 2018
02 Oct 2018 AP01 Appointment of Michael William Cantillon as a director on 25 September 2018
02 Oct 2018 AP01 Appointment of Paul Cluskey as a director on 25 September 2018
02 Oct 2018 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 25 September 2018
02 Oct 2018 PSC07 Cessation of Obs 24 Llp as a person with significant control on 25 September 2018
01 Oct 2018 MR01 Registration of charge 088433210002, created on 25 September 2018
21 Aug 2018 MR04 Satisfaction of charge 088433210001 in full
21 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
19 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
18 Jan 2018 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
18 Jan 2018 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 September 2017
22 Sep 2017 SH08 Change of share class name or designation
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designated 14/08/2017
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
27 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
27 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
08 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014