- Company Overview for MCV INVESTMENTS LIMITED (04767460)
- Filing history for MCV INVESTMENTS LIMITED (04767460)
- People for MCV INVESTMENTS LIMITED (04767460)
- Charges for MCV INVESTMENTS LIMITED (04767460)
- More for MCV INVESTMENTS LIMITED (04767460)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Jan 2022 | CH03 | Secretary's details changed for Mrs Sharon Jacqueline Vodden on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Martin Craig Vodden on 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 3 the Grove Chipperfield Road Kings Langley WD4 9JF on 22 October 2019 | |
22 Oct 2019 | TM02 | Termination of appointment of Laura Elizabeth Gosshawk as a secretary on 22 October 2019 | |
22 Oct 2019 | AP03 | Appointment of Mrs Sharon Jacqueline Vodden as a secretary on 22 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Ian James Colley as a director on 21 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
20 Aug 2019 | SH08 | Change of share class name or designation | |
20 Aug 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | TM01 | Termination of appointment of Simon Crawshay Jones as a director on 8 August 2019 | |
08 Aug 2019 | PSC02 | Notification of Mcv Limited as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Simon Crawshay Jones as a person with significant control on 8 August 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates |