MC PLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2024-08-31 |
24/10/2424 October 2024 | Cessation of Mark James Readings as a person with significant control on 2024-09-26 |
24/10/2424 October 2024 | Notification of Happi Real Estate Group Limited as a person with significant control on 2024-09-26 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/08/2414 August 2024 | Cessation of Gary Segal as a person with significant control on 2024-08-08 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
09/08/249 August 2024 | Appointment of Mr Mark James Readings as a director on 2024-08-07 |
08/08/248 August 2024 | Registered office address changed from 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ England to 85 Great Portland Street London W1W 7LT on 2024-08-08 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
07/03/247 March 2024 | Termination of appointment of Mark James Readings as a director on 2024-03-07 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Notification of Mark Readings as a person with significant control on 2023-08-15 |
25/08/2325 August 2023 | Notification of Gary Segal as a person with significant control on 2023-08-15 |
25/08/2325 August 2023 | Withdrawal of a person with significant control statement on 2023-08-25 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-08 with updates |
26/06/2326 June 2023 | Certificate of change of name |
19/04/2319 April 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CESSATION OF ANTHONY DOUGLAS QUIRK AS A PSC |
25/08/2025 August 2020 | CESSATION OF RUSSELL STUART QUIRK AS A PSC |
25/08/2025 August 2020 | CESSATION OF MARK JAMES READINGS AS A PSC |
25/08/2025 August 2020 | NOTIFICATION OF PSC STATEMENT ON 12/05/2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
22/05/2022 May 2020 | 12/05/20 STATEMENT OF CAPITAL GBP 256262 |
30/12/1930 December 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/12/1930 December 2019 | 12/12/19 STATEMENT OF CAPITAL GBP 205010 |
13/09/1913 September 2019 | ADOPT ARTICLES 30/08/2019 |
09/08/199 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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