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)
07 Feb 2018 PSC05 Change of details for Mca Business Services Ltd as a person with significant control on 1 September 2017
05 Feb 2018 AP01 Appointment of Miss Jodie Mcdermott as a director on 1 September 2017
03 Oct 2017 PSC05 Change of details for Mca Business Holdings Ltd as a person with significant control on 16 March 2017
06 Jul 2017 MR01 Registration of charge 061494940003, created on 28 June 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
02 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-02
31 Oct 2016 MR04 Satisfaction of charge 061494940001 in full
25 Oct 2016 MR01 Registration of charge 061494940002, created on 17 October 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Apr 2016 TM01 Termination of appointment of Zoe Juliette Walsh as a director on 15 April 2016
17 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
14 Mar 2016 AP01 Appointment of Zoe Walsh as a director on 1 March 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
22 Jan 2015 AP01 Appointment of Mr Adrian Peter Holles as a director on 1 January 2015
24 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
20 Dec 2013 MR01 Registration of charge 061494940001
10 Sep 2013 CERTNM Company name changed mca breslins leamington LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
10 Sep 2013 CONNOT Change of name notice
01 Aug 2013 AD01 Registered office address changed from 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN on 1 August 2013
24 May 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011