Advanced company searchLink opens in new window

MCC19 LIMITED

Company number 11734863

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)
05 Feb 2025 AD01 Registered office address changed from Kings Court, 559a Kings Road Fulham SW6 2EB England to 79a Grapes House High Street Esher KT10 9QA on 5 February 2025
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with updates
29 Oct 2024 TM01 Termination of appointment of Charles Elliott Defelice as a director on 28 October 2024
29 Oct 2024 PSC04 Change of details for Mr Mayad Joseph Allos as a person with significant control on 28 October 2024
13 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
02 May 2024 AA Micro company accounts made up to 31 December 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
07 May 2023 AA Micro company accounts made up to 31 December 2022
24 Dec 2022 AA Micro company accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 PSC07 Cessation of Claire Isobel Williams as a person with significant control on 8 August 2022
11 Aug 2022 PSC01 Notification of Mayad Joseph Allos as a person with significant control on 8 August 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
06 Dec 2021 PSC07 Cessation of Charles Elliot Defelice as a person with significant control on 5 November 2021
06 Dec 2021 PSC01 Notification of Claire Isobel Williams as a person with significant control on 5 November 2021
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 May 2021 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Kings Court, 559a Kings Road Fulham SW6 2EB on 10 May 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Mar 2021 PSC07 Cessation of Claire Isobel Williams as a person with significant control on 11 March 2021
17 Mar 2021 PSC01 Notification of Charles Elliot Defelice as a person with significant control on 11 March 2021
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
01 Jun 2020 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 1 June 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates