MCA BUSINESS LTD

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 Satisfaction of charge 061494940002 in full

View Document

07/04/257 April 2025 Satisfaction of charge 061494940003 in full

View Document

01/04/251 April 2025 Appointment of Mr James Allen Pickering as a director on 2025-03-28

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS HOLDINGS LTD / 13/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2018

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE MCDERMOTT

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 09/03/18 STATEMENT OF CAPITAL GBP 100.00

View Document

16/02/1816 February 2018 SUB-DIVISION 01/09/17

View Document

16/02/1816 February 2018 01/09/17 STATEMENT OF CAPITAL GBP 105.26

View Document

12/02/1812 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1812 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS SERVICES LTD / 01/09/2017

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MISS JODIE MCDERMOTT

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS HOLDINGS LTD / 16/03/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061494940003

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

02/03/172 March 2017 COMPANY NAME CHANGED MCA LEAMINGTON LTD CERTIFICATE ISSUED ON 02/03/17

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061494940001

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061494940002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE WALSH

View Document

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED ZOE WALSH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ADRIAN PETER HOLLES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061494940001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED MCA BRESLINS LEAMINGTON LTD CERTIFICATE ISSUED ON 10/09/13

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 5 - 7 NEWBOLD STREET LEAMINGTON SPA WARKS CV32 4HN

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER COX / 01/10/2009

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY RUTH MCCUTCHION

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER COX / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 1 KENILWORTH RD LEAMINGTON WARWICKSHIRE CV32 5TG

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY MARTIN COX

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED BRESLINS LEAMINGTON LTD CERTIFICATE ISSUED ON 19/02/08

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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