MCPA ESTATES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Termination of appointment of Massimo Gioiella as a director on 2025-07-23 |
11/06/2511 June 2025 | Appointment of Mr Mohamed Salaheldin Sayed Soliman as a director on 2025-06-11 |
04/06/254 June 2025 | Change of details for 5 Derby Street Limited as a person with significant control on 2025-04-15 |
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 |
09/04/259 April 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
05/04/245 April 2024 | Appointment of Mr Massimo Gioiella as a director on 2024-03-27 |
05/04/245 April 2024 | Termination of appointment of Chris Vane-Tempest as a director on 2024-03-27 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
27/11/2327 November 2023 | Previous accounting period extended from 2023-02-27 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-02-12 with updates |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2022-03-30 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-02-28 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Satisfaction of charge 084000270002 in full |
10/05/2210 May 2022 | Satisfaction of charge 084000270001 in full |
01/05/221 May 2022 | Second filing for the appointment of Mr Chris Vane-Tempest as a director |
28/04/2228 April 2022 | Second filing for the appointment of Mr Chris Vane-Tempest as a director |
22/04/2222 April 2022 | Cessation of Mcpa Limited as a person with significant control on 2022-04-05 |
22/04/2222 April 2022 | Notification of 5 Derby Street Limited as a person with significant control on 2022-04-05 |
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 |
22/04/2222 April 2022 | Appointment of Mr Chris James Stewart St. George Vane-Tempest as a director on 2022-04-05 |
22/04/2222 April 2022 | Termination of appointment of Mark Christopher Cherry as a director on 2022-04-14 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/01/1818 January 2018 | 28/02/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ANTHONY / 06/04/2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084000270001 |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084000270002 |
01/03/161 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/05/1528 May 2015 | PREVEXT FROM 10/09/2014 TO 28/02/2015 |
02/04/152 April 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 10 September 2013 |
05/06/145 June 2014 | PREVSHO FROM 30/09/2013 TO 10/09/2013 |
23/05/1423 May 2014 | PREVEXT FROM 31/08/2013 TO 30/09/2013 |
28/03/1428 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
02/10/132 October 2013 | PREVSHO FROM 28/02/2014 TO 31/08/2013 |
10/09/1310 September 2013 | Annual accounts for year ending 10 Sep 2013 |
24/05/1324 May 2013 | 20/03/13 STATEMENT OF CAPITAL GBP 100 |
12/02/1312 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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