MCPIX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTONY CAMPBELL |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/06/1623 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/06/1522 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 5 SOUTH OAK LANE WILMSLOW CHESHIRE SK9 6AR |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/06/1417 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/06/1323 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY CAMPBELL / 10/07/2012 |
| 10/07/1210 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 130 OXFORD STREET PENKHULL STOKE ON TRENT STAFFORDSHIRE ST4 7EH |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/06/1123 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY CAMPBELL / 16/06/2010 |
| 07/07/107 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/07/094 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | APPOINTMENT TERMINATED DIRECTOR MARGARITA CAMPBELL |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/06/0719 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
| 09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 11/07/0611 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
| 01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
| 30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 5 SEAGRAVE PLACE NEWCASTLE STAFFORDSHIRE ST5 3RJ |
| 30/06/0530 June 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
| 20/06/0520 June 2005 | SECRETARY RESIGNED |
| 20/06/0520 June 2005 | DIRECTOR RESIGNED |
| 16/06/0516 June 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