MC ASSET CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Satisfaction of charge 111081700001 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 111081700002 in full

View Document

12/08/2412 August 2024 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

02/08/242 August 2024 Change of details for Ad Aggregator Platform Limited as a person with significant control on 2024-08-01

View Document

30/07/2430 July 2024 Registered office address changed from C/O Material Change Limited, the Watering Farm Creeting St. Mary Ipswich Suffolk IP6 8nd England to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-07-30

View Document

26/07/2426 July 2024 Appointment of Mr Nicholas Charles Clements as a director on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of Charles Paul Course as a director on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of Hugh Alexander Unwin as a director on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of James Peter Samworth as a director on 2024-07-25

View Document

26/07/2426 July 2024 Appointment of Ms Hannah Lucy Miles as a director on 2024-07-25

View Document

26/07/2426 July 2024 Appointment of Mr Edward William Bastow as a director on 2024-07-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

14/11/2214 November 2022 Secretary's details changed for Ms Hannah Lucy Miles on 2022-11-14

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Termination of appointment of Robert Oliver Graham Guest as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr James Peter Samworth as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Hugh Alexander Unwin as a director on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of Charles John Ralph Sheldon as a director on 2021-09-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM C/O FORESIGHT THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111081700002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR CHARLES JOHN RALPH SHELDON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH UNWIN

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR CHARLES PAUL COURSE

View Document

24/01/1824 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 2490750

View Document

24/01/1824 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 2767500

View Document

24/01/1824 January 2018 SECRETARY APPOINTED MS HANNAH LUCY MILES

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 111081700001

View Document

12/12/1712 December 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