MC2 EYEWEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
13/02/2513 February 2025 | Confirmation statement made on 2024-06-04 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-02-29 |
03/06/243 June 2024 | Cessation of Nichola Anne Silley as a person with significant control on 2024-02-19 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
30/10/1730 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PATALANO / 22/02/2017 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE WALES / 22/02/2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/03/161 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/02/1525 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
06/11/136 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO PATALANO / 22/10/2013 |
07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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