MC BUSINESS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MS MAGGIE CAAMANO / 02/04/2017

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARITA CAAMANO / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MS MAGGIE CAAMANO / 02/05/2018

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA BEDFORD

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARITA CAAMANO / 30/09/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM SJD ACCOUNTANCY 1200 CENTURY WAY THORPE PARK BSINESS PARK COLTON LEEDS LS15 8ZA

View Document

26/04/1226 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARITA CAAMANO / 02/04/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 1200 CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS WEST YORKSHIRE LS15 8ZA UNITED KINGDOM

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information