MCP (KENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Change of details for Mr Steven Moss as a person with significant control on 2020-10-24 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
25/10/2425 October 2024 | Change of details for Mr Steven Moss as a person with significant control on 2020-10-24 |
20/05/2420 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with updates |
25/10/2325 October 2023 | Notification of Dana Ronayne as a person with significant control on 2020-10-24 |
25/10/2325 October 2023 | Change of details for Mr Steven Moss as a person with significant control on 2020-10-24 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-24 with updates |
02/11/222 November 2022 | Change of details for Mr Stephen Moss as a person with significant control on 2022-10-24 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
03/10/223 October 2022 | Micro company accounts made up to 2021-10-31 |
28/09/2228 September 2022 | Registered office address changed from 295 High Street Rainham Gillingham Kent ME8 8DS to 5 London Road Rainham Gillingham Kent ME8 7RG on 2022-09-28 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DANA LOUISE RONAYNE / 18/07/2017 |
18/07/1718 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / DANA LOUISE RONAYNE / 18/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MOSS / 18/07/2017 |
23/06/1723 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | DIRECTOR APPOINTED MISS DANA LOUISE RONAYNE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
25/04/1625 April 2016 | 31/10/15 TOTAL EXEMPTION FULL |
09/11/159 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/02/1527 February 2015 | 31/10/14 TOTAL EXEMPTION FULL |
27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
14/04/1414 April 2014 | 31/10/13 TOTAL EXEMPTION FULL |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM J PARISH & CO 62 WATLING STREET GILLINGHAM KENT ME7 2YN |
23/01/1323 January 2013 | 31/10/12 TOTAL EXEMPTION FULL |
13/11/1213 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
24/07/1224 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
28/10/1128 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
12/01/1112 January 2011 | 31/10/10 TOTAL EXEMPTION FULL |
17/11/1017 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
22/01/1022 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MOSS / 17/11/2009 |
17/11/0917 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
06/02/096 February 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
04/12/074 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
02/11/052 November 2005 | NEW SECRETARY APPOINTED |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | SECRETARY RESIGNED |
01/11/051 November 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | 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