MC BARS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/09/259 September 2025 New | Registered office address changed from 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom to The Globe 104 Windmill Road Brentford Middlesex TW8 9NA on 2025-09-09 |
09/09/259 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-09 |
09/09/259 September 2025 New | Notification of Samuel Malham as a person with significant control on 2025-09-05 |
09/09/259 September 2025 New | Notification of Paschal Comiskey as a person with significant control on 2025-09-05 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
02/10/242 October 2024 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-02 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/01/1422 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / SAMUEL MALHAM / 22/01/2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MALHAM / 22/01/2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL COMISKEY / 22/01/2014 |
06/11/136 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
14/11/1214 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/11/1122 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/11/102 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/11/0918 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/03/097 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
19/11/0819 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/11/073 November 2007 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/11/069 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
06/06/066 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0626 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0525 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0525 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
19/09/0519 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/11/042 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 20-30 FITZROY SQUARE LONDON GREATER LONDON W1T 6LQ |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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