MCP (POOLE) LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
14/11/2414 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
10/11/2310 November 2023 | Micro company accounts made up to 2023-02-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/12/2014 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
04/12/174 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES PASCALL / 10/02/2016 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/02/1616 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/02/1511 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/02/1321 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
13/12/1213 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/03/1226 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/04/115 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES PASCALL / 01/09/2010 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA UK |
14/04/1014 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
19/02/0919 February 2009 | ALTER MEMORANDUM 11/02/2009 |
16/02/0916 February 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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