Advanced company searchLink opens in new window

MCP 2 LIMITED

Company number 09907738

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)
12 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
12 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 8 December 2021
08 Dec 2023 PSC07 Cessation of 4C Procurement Limited as a person with significant control on 9 December 2022
08 Dec 2023 PSC02 Notification of 4C Associates Limited as a person with significant control on 9 December 2022
30 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 May 2023 TM01 Termination of appointment of Spencer Charles Hill as a director on 22 February 2023
12 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
31 Oct 2022 TM01 Termination of appointment of Ian Andrew Mcpherson as a director on 31 October 2022
17 Aug 2022 PSC05 Change of details for 4C Procurement Limited as a person with significant control on 2 August 2022
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 12/12/2023
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 AD01 Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL England to 5th Floor - Kings House 174 Hammersmith Road London W6 7JP on 1 March 2021
15 Feb 2021 MR01 Registration of charge 099077380001, created on 11 February 2021
05 Jan 2021 PSC02 Notification of 4C Procurement Limited as a person with significant control on 23 December 2020
05 Jan 2021 PSC07 Cessation of Ian Andrew Mcpherson as a person with significant control on 23 December 2020
05 Jan 2021 PSC07 Cessation of Helen Louise Mcpherson as a person with significant control on 23 December 2020
05 Jan 2021 AP01 Appointment of Mr Rohit Moudgil as a director on 23 December 2020
05 Jan 2021 AP01 Appointment of Mr Simon Jonathan Patrick Terry as a director on 23 December 2020