Advanced company searchLink opens in new window

MC (CHARLOTTE STREET) LTD

Company number 10732869

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 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 CERTNM Company name changed mmc (charlotte street) LTD\certificate issued on 31/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
30 Aug 2022 PSC07 Cessation of Brian Stockbridge as a person with significant control on 22 August 2022
23 Aug 2022 CERTNM Company name changed first sentinel advisory LIMITED\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
22 Aug 2022 TM01 Termination of appointment of Brian Stockbridge as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Aimee Ayn Freeding as a director on 22 August 2022
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
16 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 2.01
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from 55 Park Lane Suite 12a London W1K 1NA England to Ground Floor 72 Charlotte Street London W1T 4QQ on 18 March 2020
06 Mar 2020 AP01 Appointment of Colin Neil Maltby as a director on 5 March 2020
07 Oct 2019 TM01 Termination of appointment of Colin Neil Maltby as a director on 28 September 2019
30 Sep 2019 AP01 Appointment of Mr Colin Neil Maltby as a director on 28 September 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
22 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-19
16 Oct 2018 AA Micro company accounts made up to 31 December 2017