MCA NEW BUSINESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Registered office address changed from Link House 553 High Road Wembley HA0 2DW England to 70-72 Victoria Road Ruislip HA4 0AH on 2024-05-16

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Director's details changed for Ms Margaret Mary Collins on 2023-02-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

05/05/225 May 2022 Change of details for Ms Margaret Mary Collins as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Ms Margaret Mary Collins on 2022-05-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM UNIT 19 THE CHOCOLATE STUDIOS 7 SHEPHERDESS PLACE LONDON N1 7LJ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

18/10/1818 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY COLLINS / 01/05/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 9 THE CHANDLERY GOWERS WALK LONDON E1 8BH

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/05/1624 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 12/05/2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

14/06/1214 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 13/03/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY COLLINS / 24/10/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED MCA NEW BUSINESS DEVELOPMENT LIM ITED CERTIFICATE ISSUED ON 25/10/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

14/03/0514 March 2005 ACCOUNTING REF DATE 22/02/05

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 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