MCAUTOMOTIVE VISUALS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Change of details for Mr Mayowa Tolulope Daniel as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 71-75 Shelton Street London WC2H 9JQ on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Callum George Peter Cripps on 2022-11-10

View Document

11/11/2211 November 2022 Director's details changed for Mr Mayowa Tolulope Daniel on 2022-11-10

View Document

11/11/2211 November 2022 Change of details for Mr Callum George Peter Cripps as a person with significant control on 2022-11-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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