MC 2024 LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAdministrator's progress report

View Document

05/08/255 August 2025 NewNotice of extension of period of Administration

View Document

25/06/2525 June 2025 Notice of appointment of a replacement or additional administrator

View Document

20/06/2520 June 2025 Notice of order removing administrator from office

View Document

05/03/255 March 2025 Administrator's progress report

View Document

15/08/2415 August 2024 Statement of administrator's proposal

View Document

06/08/246 August 2024 Registered office address changed from Suite 1, 7th Floor Broadway London SW1H 0BL England to C/O Kroll Advisory Limited the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-08-06

View Document

06/08/246 August 2024 Appointment of an administrator

View Document

30/07/2430 July 2024 Certificate of change of name

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

02/05/242 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-07

View Document

17/01/2417 January 2024 Full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-12-04

View Document

02/08/232 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-07

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/05/2330 May 2023 Cessation of Peter Rottier as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Cessation of Bruce Roger Evans as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Cessation of Walter German Kortschak as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Cessation of Thomas Scott Roberts as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Cessation of Matthew Phillip Guy-Hamilton as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Cessation of Scott Charles Collins as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Notification of Beauty Brands Acquisition (Uk) Ltd as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Cessation of Peter Chung as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Cessation of Martin Joseph Mannion as a person with significant control on 2023-05-18

View Document

30/05/2330 May 2023 Cessation of Christopher John Dean as a person with significant control on 2023-05-18

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-07

View Document

19/01/2319 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Termination of appointment of Eric Ranger Hohl as a director on 2022-10-14

View Document

06/12/226 December 2022 Appointment of Mrs Cecile Budge as a director on 2022-11-01

View Document

11/10/2211 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor Broadway London SW1H 0BL on 2022-10-11

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Linda Tawil as a director on 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Chris Abdul Tawil as a director on 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Matthew Simon Lloyd as a director on 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Matthew Phillip Guy-Hamilton as a director on 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Christopher John Dean as a director on 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

15/05/1715 May 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

15/05/1715 May 2017 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