Advanced company searchLink opens in new window

MCV INVESTMENTS LIMITED

Company number 04767460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transfer shares/loan 08/08/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
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