MCP 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

12/12/2312 December 2023 Second filing of Confirmation Statement dated 2021-12-08

View Document

08/12/238 December 2023 Cessation of 4C Procurement Limited as a person with significant control on 2022-12-09

View Document

08/12/238 December 2023 Notification of 4C Associates Limited as a person with significant control on 2022-12-09

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

11/05/2311 May 2023 Termination of appointment of Spencer Charles Hill as a director on 2023-02-22

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/10/2231 October 2022 Termination of appointment of Ian Andrew Mcpherson as a director on 2022-10-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW MCPHERSON / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE MCPHERSON / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MCPHERSON / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE MCPHERSON / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MCPHERSON / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW MCPHERSON / 22/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW MCPHERSON / 07/12/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS HELEN LOUISE MCPHERSON

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information