Advanced company searchLink opens in new window

MCA BUSINESS LTD

Company number 06149494

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)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 29 September 2022
13 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
29 Dec 2020 TM01 Termination of appointment of Adrian Peter Holles as a director on 1 November 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
14 Oct 2019 PSC05 Change of details for Mca Business Holdings Ltd as a person with significant control on 13 October 2019
14 Oct 2019 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 14 October 2019
15 Jul 2019 AA Unaudited abridged accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 9 March 2019 with updates
28 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 09/03/2018
23 Aug 2018 TM01 Termination of appointment of Jodie Mcdermott as a director on 30 June 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 May 2018 CS01 09/03/18 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 28/08/2018
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 105.26
16 Feb 2018 SH10 Particulars of variation of rights attached to shares
16 Feb 2018 SH02 Sub-division of shares on 1 September 2017
15 Feb 2018 SH08 Change of share class name or designation
12 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divsion of shares 01/09/2017
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 0RDINARY shares of £1 each be sub divided into 10000 ordinary shares of 0.01P each 01/09/2017
  • RES12 ‐ Resolution of varying share rights or name