MCP GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Registered office address changed from Chancery House 30 st Johns Road Woking GU21 7SA England to Montacs International House, Kingsfield Court Chester Business Park Chester CH4 9RF on 2025-10-02 |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/09/252 September 2025 | Notification of Cooper Dennison Holdings Limited as a person with significant control on 2025-08-22 |
| 02/09/252 September 2025 | Cessation of Catherine Young as a person with significant control on 2025-08-22 |
| 02/09/252 September 2025 | Cessation of Neville Young as a person with significant control on 2025-08-22 |
| 02/09/252 September 2025 | Termination of appointment of Timothy David Ross as a director on 2025-08-22 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/01/2418 January 2024 | Amended total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
| 26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099230270005 |
| 20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099230270004 |
| 10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099230270003 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/09/1721 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
| 13/01/1713 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099230270002 |
| 23/12/1623 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099230270001 |
| 12/02/1612 February 2016 | 29/01/2016 |
| 12/02/1612 February 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/02/1612 February 2016 | DIRECTOR APPOINTED NEVILLE YOUNG |
| 12/02/1612 February 2016 | 29/01/16 STATEMENT OF CAPITAL GBP 4.25 |
| 12/02/1612 February 2016 | SUB-DIVISION 29/01/16 |
| 12/02/1612 February 2016 | 31/01/16 STATEMENT OF CAPITAL GBP 10.000 |
| 01/02/161 February 2016 | COMPANY NAME CHANGED MULTIFIX CONSTRUCTION PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/02/16 |
| 18/12/1518 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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