Advanced company searchLink opens in new window

MC CORP LIMITED

Company number 09106019

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)
13 Feb 2025 SH20 Statement by Directors
13 Feb 2025 SH19 Statement of capital on 13 February 2025
  • GBP 96
13 Feb 2025 CAP-SS Solvency Statement dated 11/02/25
13 Feb 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Feb 2025 SH01 Statement of capital following an allotment of shares on 12 February 2025
  • GBP 101
11 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2025 MA Memorandum and Articles of Association
11 Feb 2025 SH08 Change of share class name or designation
11 Feb 2025 SH10 Particulars of variation of rights attached to shares
10 Feb 2025 TM02 Termination of appointment of Priscilla Chouhan as a secretary on 10 February 2025
10 Feb 2025 AP03 Appointment of Mr Mitesh Chouhan as a secretary on 10 February 2025
10 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 7 December 2021
10 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 8 December 2020
31 Jan 2025 AA Group of companies' accounts made up to 30 April 2024
11 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
15 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
06 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
04 Jul 2023 AUD Auditor's resignation
04 May 2023 AA Group of companies' accounts made up to 30 April 2022
08 Feb 2023 CERTNM Company name changed central mailing services (holdings) LIMITED\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
29 Nov 2022 AD01 Registered office address changed from Central Mailing Services 59-60 Gravelly Industrial Park Tyburn Lane, Erdington Birmingham B24 8TQ United Kingdom to Units 59-60 Gravelly Industrial Park Tyburn Road Birmingham B24 8TQ on 29 November 2022
01 Mar 2022 AA Group of companies' accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 10/02/2025.
04 Jan 2021 CS01 08/12/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 10/02/2025.