- Company Overview for MCC19 LIMITED (11734863)
- Filing history for MCC19 LIMITED (11734863)
- People for MCC19 LIMITED (11734863)
- More for MCC19 LIMITED (11734863)
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 |