MVC NO2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/07/245 July 2024 | Cessation of Stephen Pycroft as a person with significant control on 2022-06-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Change of details for Mr Neil Franklin as a person with significant control on 2023-09-20 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-08-29 with updates |
26/10/2126 October 2021 | Notification of Moorview Care Limited as a person with significant control on 2019-09-22 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2020-11-01 |
26/10/2126 October 2021 | Notification of Franklin Holdco Ltd as a person with significant control on 2019-08-22 |
26/10/2126 October 2021 | Notification of Supported Living Propco Ltd as a person with significant control on 2020-11-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/06/201 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
13/05/2013 May 2020 | PREVSHO FROM 30/11/2019 TO 31/10/2019 |
12/05/2012 May 2020 | CURRSHO FROM 30/11/2020 TO 31/10/2020 |
16/04/2016 April 2020 | PREVSHO FROM 31/08/2020 TO 30/11/2019 |
19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121704830001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
16/09/1916 September 2019 | 22/08/19 STATEMENT OF CAPITAL GBP 2 |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PYCROFT |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL PYCROFT |
12/09/1912 September 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
12/09/1912 September 2019 | DIRECTOR APPOINTED MRS CAROL PYCROFT |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR NEIL FRANKLIN |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FRANKLIN |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN FRANKLIN |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
22/08/1922 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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