MC CORP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Statement of capital on 2025-02-13

View Document

13/02/2513 February 2025

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

11/02/2511 February 2025 Particulars of variation of rights attached to shares

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Change of share class name or designation

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Termination of appointment of Priscilla Chouhan as a secretary on 2025-02-10

View Document

10/02/2510 February 2025 Second filing of Confirmation Statement dated 2020-12-08

View Document

10/02/2510 February 2025 Second filing of Confirmation Statement dated 2021-12-07

View Document

10/02/2510 February 2025 Appointment of Mr Mitesh Chouhan as a secretary on 2025-02-10

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

04/07/234 July 2023 Auditor's resignation

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-04-30

View Document

08/02/238 February 2023 Certificate of change of name

View Document

29/11/2229 November 2022 Registered office address changed from Central Mailing Services 59-60 Gravelly Industrial Park Tyburn Lane, Erdington Birmingham B24 8TQ United Kingdom to Units 59-60 Gravelly Industrial Park Tyburn Road Birmingham B24 8TQ on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

04/01/214 January 2021 Confirmation statement made on 2020-12-08 with updates

View Document

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 08/12/19 STATEMENT OF CAPITAL GBP 100

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR MITESH CHOUHAN / 24/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH CHOUHAN / 24/12/2019

View Document

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH CHOUHAN / 31/10/2019

View Document

31/10/1931 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PRISCILLA CHOUHAN / 31/10/2019

View Document

21/08/1921 August 2019 30/11/18 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 30

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 ADOPT ARTICLES 30/11/2018

View Document

17/12/1817 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/1817 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 SECRETARY APPOINTED MRS PRISCILLA CHOUHAN

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH CHOUHAN / 04/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR MITESH CHOUHAN / 30/11/2018

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIORDAN

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY BODYCOTE

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091060190001

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM CENTRAL MAILING SERVICES 59-60 GRAVELLY INDUSTRIAL PARK TYBURN LANE, ERDINGTON BIRMINGHAM B24 8HZ UNITED KINGDOM

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 59 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091060190002

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

05/01/155 January 2015 COMPANY BUSINESS 28/11/2014

View Document

09/12/149 December 2014 ADOPT ARTICLES 28/11/2014

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091060190001

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MICHAEL BERNARD RIORDAN

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR GREGORY JOHN BODYCOTE

View Document

01/12/141 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED TWP (NEWCO) 145 LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

25/11/1425 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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