MLC 50 EQUITY LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/02/257 February 2025 Cessation of Coller Protector Limited as a person with significant control on 2023-06-30

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

02/12/232 December 2023 Notification of Jeremy Joseph Coller as a person with significant control on 2021-11-05

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

05/04/225 April 2022 Appointment of Ms Deborah Amanda Jones as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Peter Michael Hutton as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAND

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER BLAND / 24/10/2016

View Document

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROGER BLAND / 24/10/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM PARK HOUSE 16 PARK STREET LONDON W1K 6AF ENGLAND

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 33 CAVENDISH SQUARE LONDON W1G 0TT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HUTTON / 05/02/2016

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HUTTON / 19/03/2014

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/02/1224 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0TT ENGLAND

View Document

10/02/1010 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR UNITED KINGDOM

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR PETER MICHAEL HUTTON

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 33 CAVENDISH SQUARE LONDON W1G 0TT

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/11/084 November 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED MLC 50 LIMITED CERTIFICATE ISSUED ON 16/07/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company