Advanced company searchLink opens in new window

MLC PARTNERS LIMITED

Company number 09366814

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)
02 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 200
02 Apr 2022 SH10 Particulars of variation of rights attached to shares
02 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 SH08 Change of share class name or designation
02 Apr 2022 MA Memorandum and Articles of Association
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 102.04
29 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 PSC07 Cessation of Joyce Guiness Limited as a person with significant control on 22 July 2021
27 Jul 2021 TM01 Termination of appointment of Philippa Jane Cox as a director on 27 July 2021
10 Mar 2021 CS01 Confirmation statement made on 24 December 2020 with updates
22 Dec 2020 PSC07 Cessation of Peter Thomas Marshall as a person with significant control on 23 November 2020
22 Dec 2020 PSC02 Notification of Tp Parks Limited as a person with significant control on 23 November 2020
24 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB to C/O Wework 123 Buckingham Palace Road London SW1W 9SR on 14 January 2019
09 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 SH02 Sub-division of shares on 1 February 2018
03 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates