Advanced company searchLink opens in new window

MC ENVIRONMENTAL LTD

Company number 09640500

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)
11 May 2021 PSC04 Change of details for Mr Marian Ionut Vladescu as a person with significant control on 11 May 2021
11 May 2021 PSC01 Notification of Marian Ionut Vladescu as a person with significant control on 11 May 2021
11 May 2021 PSC07 Cessation of Victoria Convy as a person with significant control on 11 May 2021
10 May 2021 PSC04 Change of details for Mrs Victoria Convy as a person with significant control on 10 May 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
06 May 2021 CH01 Director's details changed for Mr Mar Vladescu on 6 May 2021
06 May 2021 CH03 Secretary's details changed for Mr Mar Vladescu on 6 May 2021
03 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
03 May 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 1
03 May 2021 PSC01 Notification of Victoria Convy as a person with significant control on 15 April 2021
03 May 2021 PSC07 Cessation of Chris Convy as a person with significant control on 14 April 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
13 Apr 2021 AP03 Appointment of Mr Mar Vladescu as a secretary on 13 April 2021
13 Apr 2021 PSC01 Notification of Chris Convy as a person with significant control on 13 April 2021
13 Apr 2021 AP01 Appointment of Mr Mar Vladescu as a director on 13 April 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
02 Dec 2020 AD01 Registered office address changed from 10 Fairfax Close Newport NP19 0LX Wales to Crane Hire Yard, the Camp, West Town Road West Town Road Bristol BS11 9DE on 2 December 2020
02 Dec 2020 TM01 Termination of appointment of Kyle Rudd as a director on 1 September 2020
02 Dec 2020 PSC07 Cessation of Kyle Rudd as a person with significant control on 1 September 2020
02 Dec 2020 TM02 Termination of appointment of Kyle Rudd as a secretary on 1 September 2020
29 May 2020 PSC01 Notification of Kyle Rudd as a person with significant control on 23 September 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 PSC09 Withdrawal of a person with significant control statement on 28 May 2020
28 May 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 10 Fairfax Close Newport NP19 0LX on 28 May 2020
28 May 2020 AP03 Appointment of Mr Kyle Rudd as a secretary on 23 September 2019