MWC2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Cessation of Abdul-Basit Ashogbon as a person with significant control on 2025-08-22 |
22/08/2522 August 2025 New | Termination of appointment of Abdul-Basit Ashogbon as a director on 2025-08-22 |
31/05/2531 May 2025 | Previous accounting period shortened from 2025-08-31 to 2025-01-31 |
31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/06/2430 June 2024 | Registered office address changed from 69 Thorley Park Road Bishop's Stortford CM23 3NG England to 24 Hepworth House Edinburgh Gate Harlow CM20 2UB on 2024-06-30 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-08-31 |
15/01/2415 January 2024 | Registered office address changed from 69 Thorley Park Road 69 Thorley Park Road Bishop's Stortford CM23 3NG England to 69 Thorley Park Road Bishop's Stortford CM23 3NG on 2024-01-15 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Certificate of change of name |
22/08/2322 August 2023 | Notification of Abdul-Basit Ashogbon as a person with significant control on 2023-08-21 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
22/08/2322 August 2023 | Appointment of Mr Abdul-Basit Ashogbon as a director on 2023-08-21 |
29/05/2329 May 2023 | Micro company accounts made up to 2022-08-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
27/10/2227 October 2022 | Certificate of change of name |
09/10/229 October 2022 | Confirmation statement made on 2022-07-30 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
14/10/2114 October 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
26/05/2126 May 2021 | REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 1 JOHN DYDE CLOSE BISHOP'S STORTFORD CM23 3BN ENGLAND |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PAULO VAZ |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIANO CORREIA |
01/06/201 June 2020 | CESSATION OF PAULO RENATO BENOLIEL VAZ AS A PSC |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 62 RYE STREET BISHOP'S STORTFORD CM23 2HH UNITED KINGDOM |
28/05/2028 May 2020 | DIRECTOR APPOINTED MR LUCIANO CORREIA |
23/08/1923 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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