Advanced company searchLink opens in new window

MC ASSET CO LIMITED

Company number 11108170

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 Aug 2024 AD01 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 12 August 2024
12 Aug 2024 AD01 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 12 August 2024
02 Aug 2024 PSC05 Change of details for Ad Aggregator Platform Limited as a person with significant control on 1 August 2024
30 Jul 2024 AD01 Registered office address changed from C/O Material Change Limited, the Watering Farm Creeting St. Mary Ipswich Suffolk IP6 8nd England to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 30 July 2024
26 Jul 2024 AP01 Appointment of Mr Edward William Bastow as a director on 25 July 2024
26 Jul 2024 AP01 Appointment of Mr Nicholas Charles Clements as a director on 25 July 2024
26 Jul 2024 TM01 Termination of appointment of Charles Paul Course as a director on 25 July 2024
26 Jul 2024 AP01 Appointment of Ms Hannah Lucy Miles as a director on 25 July 2024
26 Jul 2024 TM01 Termination of appointment of Hugh Alexander Unwin as a director on 25 July 2024
26 Jul 2024 TM01 Termination of appointment of James Peter Samworth as a director on 25 July 2024
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
07 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 MA Memorandum and Articles of Association
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
14 Nov 2022 CH03 Secretary's details changed for Ms Hannah Lucy Miles on 14 November 2022
13 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 TM01 Termination of appointment of Robert Oliver Graham Guest as a director on 25 February 2022
09 Mar 2022 AD01 Registered office address changed from C/O the Foresight Group the Shard London Bridge Street London SE1 9SG England to C/O Material Change Limited, the Watering Farm Creeting St. Mary Ipswich Suffolk IP6 8nd on 9 March 2022
25 Feb 2022 AP01 Appointment of Mr James Peter Samworth as a director on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Hugh Alexander Unwin as a director on 25 February 2022
31 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
25 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
28 Sep 2021 TM01 Termination of appointment of Charles John Ralph Sheldon as a director on 22 September 2021
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019