MWC INVESTMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Full accounts made up to 2024-10-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Gerard Olaivar Marapao as a director on 2024-02-01

View Document

04/08/234 August 2023 Full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Second filing for the termination of Paul Andrew Cluskey as a director

View Document

17/04/2317 April 2023 Termination of appointment of Paul Andrew Cluskey as a director on 2023-03-17

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

18/05/2118 May 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

11/08/2011 August 2020 CESSATION OF MICHAEL WILLIAM CANTILLON AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR GERARD OLAIVAR MARAPAO

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR BRIAN QUINLAN MORRISROE

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTILLON

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR SONIA KERR

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MWC INVESTMENTS II LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

15/02/1915 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR OBS 24 LLP

View Document

09/10/189 October 2018 ADOPT ARTICLES 25/09/2018

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY PETER WARD

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 5TH FLOOR 24 OLD BOND STREET LONDON W1S 4AW

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY JAMIE CONSTABLE

View Document

02/10/182 October 2018 CESSATION OF CREDIT ENHANCEMENT LIMITED AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MICHAEL WILLIAM CANTILLON

View Document

02/10/182 October 2018 DIRECTOR APPOINTED PAUL CLUSKEY

View Document

02/10/182 October 2018 CESSATION OF OBS 24 LLP AS A PSC

View Document

02/10/182 October 2018 CESSATION OF JAMIE CHRISTOPHER CONSTABLE AS A PSC

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088433210002

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088433210001

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF RCAPITAL NOMINEES LIMITED AS A PSC

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 25/09/2017

View Document

07/09/177 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1728 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/158 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED FRANKIE CAT LIMITED CERTIFICATE ISSUED ON 17/09/15

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE CONSTABLE

View Document

22/04/1522 April 2015 ARTICLES OF ASSOCIATION

View Document

18/03/1518 March 2015 ALTER ARTICLES 10/02/2015

View Document

18/03/1518 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/03/1518 March 2015 10/02/15 STATEMENT OF CAPITAL GBP 51.00

View Document

18/03/1518 March 2015 ADOPT ARTICLES 10/02/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED SONIA KERR

View Document

04/03/154 March 2015 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

02/03/152 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088433210001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information