MVC NO2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Cessation of Stephen Pycroft as a person with significant control on 2022-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Change of details for Mr Neil Franklin as a person with significant control on 2023-09-20

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

26/10/2126 October 2021 Notification of Moorview Care Limited as a person with significant control on 2019-09-22

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2020-11-01

View Document

26/10/2126 October 2021 Notification of Franklin Holdco Ltd as a person with significant control on 2019-08-22

View Document

26/10/2126 October 2021 Notification of Supported Living Propco Ltd as a person with significant control on 2020-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

13/05/2013 May 2020 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

12/05/2012 May 2020 CURRSHO FROM 30/11/2020 TO 31/10/2020

View Document

16/04/2016 April 2020 PREVSHO FROM 31/08/2020 TO 30/11/2019

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121704830001

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

16/09/1916 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 2

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PYCROFT

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL PYCROFT

View Document

12/09/1912 September 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS CAROL PYCROFT

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR NEIL FRANKLIN

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FRANKLIN

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN FRANKLIN

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

22/08/1922 August 2019 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