MCA BUSINESS HOLDINGS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Martin Christopher Cox on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr Martin Christopher Cox as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr James Allen Pickering on 2025-08-14

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Change of share class name or designation

View Document

24/04/2524 April 2025 Sub-division of shares on 2025-04-14

View Document

01/04/251 April 2025 Appointment of Mr James Allen Pickering as a director on 2025-03-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

04/10/214 October 2021 Statement of capital following an allotment of shares on 2020-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2017

View Document

20/08/1820 August 2018 ADOPT ARTICLES 24/07/2018

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2017

View Document

08/02/188 February 2018 01/09/17 STATEMENT OF CAPITAL GBP 1112

View Document

08/02/188 February 2018 01/09/17 STATEMENT OF CAPITAL GBP 1112

View Document

07/02/187 February 2018 CESSATION OF MCA BUSINESS SERVICES LTD AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CHRISTOPHER COX

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS HOLDINGS LTD / 16/03/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098230390002

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED MCA BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 16/03/17

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098230390001

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY

View Document

14/10/1514 October 2015 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