M10C LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Unit 504 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2023-01-26

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-29 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-08-31

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIJA GRIGAITE / 17/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD SG14 1PB UNITED KINGDOM

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MRS VIKTORIJA GRIGAITE / 17/08/2020

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTORIJA GRIGAITE

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ISAAC

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DUNCAN ISAAC / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIJA GRIGAITE / 24/07/2020

View Document

24/07/2024 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2020

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED JAMES ISAAC LTD CERTIFICATE ISSUED ON 10/12/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 DIRECTOR APPOINTED MRS VIKTORIJA GRIGAITE

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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