Advanced company searchLink opens in new window

MC AGENCY LIMITED

Company number 09997354

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)
04 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
25 Nov 2024 AD01 Registered office address changed from Suite 4 7 High Street Chislehurst BR7 5AB England to Langford House 7 - 7a High Street Chislehurst BR7 5AB on 25 November 2024
25 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
23 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
14 Dec 2021 TM01 Termination of appointment of Paul Frederick Yeulett as a director on 14 December 2021
22 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
08 Feb 2021 AD01 Registered office address changed from Mission Care, the Living Building 3 Sherman Road Bromley Kent BR1 3JH United Kingdom to Suite 4 7 High Street Chislehurst BR7 5AB on 8 February 2021
14 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Aug 2019 TM01 Termination of appointment of Jonathan Robert Palmer Crisp as a director on 1 July 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
08 Feb 2019 PSC07 Cessation of Andrew Colin Nathan as a person with significant control on 18 January 2018
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
10 Apr 2018 AP01 Appointment of Mr Paul Frederick Yeulett as a director on 18 January 2018
10 Apr 2018 PSC07 Cessation of Kim Gordon Arnold as a person with significant control on 13 July 2017
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
13 Feb 2018 TM01 Termination of appointment of Andre Nathan as a director on 18 January 2018
13 Feb 2018 AP01 Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017
13 Feb 2018 TM01 Termination of appointment of Kim Arnold as a director on 13 July 2017