MC PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-08-31

View Document

24/10/2424 October 2024 Cessation of Mark James Readings as a person with significant control on 2024-09-26

View Document

24/10/2424 October 2024 Notification of Happi Real Estate Group Limited as a person with significant control on 2024-09-26

View Document

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

View Accounts

14/08/2414 August 2024 Cessation of Gary Segal as a person with significant control on 2024-08-08

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

09/08/249 August 2024 Appointment of Mr Mark James Readings as a director on 2024-08-07

View Document

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

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Termination of appointment of Mark James Readings as a director on 2024-03-07

View Document

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

View Accounts

25/08/2325 August 2023 Notification of Mark Readings as a person with significant control on 2023-08-15

View Document

25/08/2325 August 2023 Notification of Gary Segal as a person with significant control on 2023-08-15

View Document

25/08/2325 August 2023 Withdrawal of a person with significant control statement on 2023-08-25

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

26/06/2326 June 2023 Certificate of change of name

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

25/08/2025 August 2020 CESSATION OF ANTHONY DOUGLAS QUIRK AS A PSC

View Document

25/08/2025 August 2020 CESSATION OF RUSSELL STUART QUIRK AS A PSC

View Document

25/08/2025 August 2020 CESSATION OF MARK JAMES READINGS AS A PSC

View Document

25/08/2025 August 2020 NOTIFICATION OF PSC STATEMENT ON 12/05/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 256262

View Document

30/12/1930 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/1930 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 205010

View Document

13/09/1913 September 2019 ADOPT ARTICLES 30/08/2019

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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