MCA NEW BUSINESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Director's details changed for Ms Margaret Mary Collins on 2023-02-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
05/05/225 May 2022 | Change of details for Ms Margaret Mary Collins as a person with significant control on 2022-05-05 |
05/05/225 May 2022 | Director's details changed for Ms Margaret Mary Collins on 2022-05-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
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 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
06/11/196 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
18/10/1818 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY COLLINS / 01/05/2017 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 9 THE CHANDLERY GOWERS WALK LONDON E1 8BH |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
24/05/1624 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/06/151 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/05/1427 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
21/05/1321 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
20/05/1320 May 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 12/05/2013 |
14/05/1314 May 2013 | APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR |
14/06/1214 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
16/03/1216 March 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 13/03/2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/05/1119 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
08/12/108 December 2010 | 30/06/10 TOTAL EXEMPTION FULL |
16/06/1016 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
24/02/1024 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY COLLINS / 24/10/2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
22/05/0822 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
25/10/0725 October 2007 | COMPANY NAME CHANGED MCA NEW BUSINESS DEVELOPMENT LIM ITED CERTIFICATE ISSUED ON 25/10/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/11/0518 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
06/06/056 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
14/03/0514 March 2005 | ACCOUNTING REF DATE 22/02/05 |
20/09/0420 September 2004 | NEW DIRECTOR APPOINTED |
17/08/0417 August 2004 | NEW SECRETARY APPOINTED |
17/08/0417 August 2004 | DIRECTOR RESIGNED |
17/08/0417 August 2004 | SECRETARY RESIGNED |
12/05/0412 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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