MCPA ESTATES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Massimo Gioiella as a director on 2025-07-23

View Document

11/06/2511 June 2025 Appointment of Mr Mohamed Salaheldin Sayed Soliman as a director on 2025-06-11

View Document

04/06/254 June 2025 Change of details for 5 Derby Street Limited as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 23 Montpelier Street London SW7 1HF on 2025-04-15

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Mr Massimo Gioiella as a director on 2024-03-27

View Document

05/04/245 April 2024 Termination of appointment of Chris Vane-Tempest as a director on 2024-03-27

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/11/2327 November 2023 Previous accounting period extended from 2023-02-27 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-02-12 with updates

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2022-03-30

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Satisfaction of charge 084000270002 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 084000270001 in full

View Document

01/05/221 May 2022 Second filing for the appointment of Mr Chris Vane-Tempest as a director

View Document

28/04/2228 April 2022 Second filing for the appointment of Mr Chris Vane-Tempest as a director

View Document

22/04/2222 April 2022 Cessation of Mcpa Limited as a person with significant control on 2022-04-05

View Document

22/04/2222 April 2022 Notification of 5 Derby Street Limited as a person with significant control on 2022-04-05

View Document

22/04/2222 April 2022 Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 16 Great Queen Street London WC2B 5AH on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mr Chris James Stewart St. George Vane-Tempest as a director on 2022-04-05

View Document

22/04/2222 April 2022 Termination of appointment of Mark Christopher Cherry as a director on 2022-04-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ANTHONY / 06/04/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084000270001

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084000270002

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1528 May 2015 PREVEXT FROM 10/09/2014 TO 28/02/2015

View Document

02/04/152 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 10 September 2013

View Document

05/06/145 June 2014 PREVSHO FROM 30/09/2013 TO 10/09/2013

View Document

23/05/1423 May 2014 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

28/03/1428 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

10/09/1310 September 2013 Annual accounts for year ending 10 Sep 2013

View Accounts

24/05/1324 May 2013 20/03/13 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1312 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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