MCPEP LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 Termination of appointment of Enyinnaya Nnaemeka Nwosu as a director on 2023-01-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DR PERPETUA NKECHI NWOSU / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PERPETUA NKECHI NWOSU / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ENYINNAYA NNAEMEKA NWOSU / 07/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PERPETUA NKECHI NWOSU / 08/09/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5 BROADOAK MEWS LOW WESTWOOD NEWCASTLE UPON TYNE NE17 7PF

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/01/1418 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DR PERPETUA NKECHI NWOSU / 02/12/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PERPETUA NKECHI NWOSU / 02/12/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ENYINNAYA NNAEMEKA NWOSU / 02/12/2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PERPETUA NKECHI NWOSU / 01/09/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ENYINNAYA NNAEMEKA NWOSU / 01/09/2012

View Document

21/01/1321 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PERPETUA NKECHI NWOSU / 01/09/2012

View Document

09/01/129 January 2012 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