MC492 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

20/02/2520 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-05-14 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Karen Victoria Llewelyn as a director on 2023-12-15

View Document

17/01/2417 January 2024 Cessation of Randall James Llewelyn as a person with significant control on 2023-12-15

View Document

17/01/2417 January 2024 Notification of Cobourg Development Company Limited as a person with significant control on 2023-12-15

View Document

17/01/2417 January 2024 Termination of appointment of Randall James Llewelyn as a secretary on 2023-12-15

View Document

17/01/2417 January 2024 Termination of appointment of Randall Steven Llewelyn as a director on 2023-12-15

View Document

17/01/2417 January 2024 Termination of appointment of Randall James Llewelyn as a director on 2023-12-15

View Document

17/01/2417 January 2024 Appointment of Ms Julie Griffiths Jones as a director on 2023-12-15

View Document

17/01/2417 January 2024 Appointment of Mr Michael Llewellyn Evans as a director on 2023-12-15

View Document

17/01/2417 January 2024 Register(s) moved to registered inspection location Trem-Byr Fourwinds Lane Penally Tenby SA70 7PB

View Document

17/01/2417 January 2024 Register inspection address has been changed to Trem-Byr Fourwinds Lane Penally Tenby SA70 7PB

View Document

17/01/2417 January 2024 Registered office address changed from 13 Trem Y Coleg Carmarthen Dyfed SA31 3ED to Trem-Byr Fourwinds Lane Penally Tenby SA70 7PB on 2024-01-17

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076419340003

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076419340004

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM BRADLEY COURT PARK PLACE CARDIFF CF10 3DR UNITED KINGDOM

View Document

14/02/1314 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 13 TREM Y COLEG COLLEGE ROAD CARMARTHEN CARMARTHENSHIRE SA31 3ED

View Document

22/06/1222 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL JAMES LLEWELYN / 11/06/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM BRADLEY COURT PARK PLACE CARDIFF CF10 3DR UNITED KINGDOM

View Document

16/08/1116 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 180

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED RANDALL STEVEN LLEWELYN

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MISS KAREN VICTORIA LLEWELYN

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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