MCA BUSINESS HOLDINGS LTD - WARWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-29 View Report
Accounts. Accounts type total exemption full. 2023-09-13 View Report
Accounts. Change account reference date company previous shortened. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Capital. Capital allotment shares. 2021-10-04 View Report
Confirmation statement. Statement with updates. 2021-10-04 View Report
Accounts. Accounts type total exemption full. 2021-07-05 View Report
Capital. Capital cancellation shares. 2021-01-21 View Report
Capital. Capital return purchase own shares. 2021-01-21 View Report
Officers. Termination date: 2020-11-01. Officer name: Adrian Peter Holles. 2020-12-29 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Accounts. Change account reference date company previous shortened. 2020-10-23 View Report
Persons with significant control. Change date: 2019-10-01. Psc name: Mr Martin Christopher Cox. 2019-10-14 View Report
Address. New address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB. Old address: Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England. Change date: 2019-10-14. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type unaudited abridged. 2019-07-28 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 29/09/2017. 2018-09-25 View Report
Resolution. Description: Resolutions. 2018-08-20 View Report
Accounts. Accounts type dormant. 2018-07-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 29/09/2017. 2018-02-27 View Report
Capital. Capital allotment shares. 2018-02-08 View Report
Capital. Capital allotment shares. 2018-02-08 View Report
Persons with significant control. Cessation date: 2017-09-01. Psc name: Mca Business Services Ltd. 2018-02-07 View Report
Persons with significant control. Psc name: Martin Christopher Cox. Notification date: 2017-09-01. 2018-02-07 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Persons with significant control. Psc name: Mca Business Holdings Ltd. Change date: 2017-03-16. 2017-10-19 View Report
Accounts. Accounts type dormant. 2017-07-20 View Report
Mortgage. Charge creation date: 2017-06-28. Charge number: 098230390002. 2017-07-06 View Report
Resolution. Description: Resolutions. 2017-03-16 View Report
Mortgage. Charge number: 098230390001. Charge creation date: 2016-10-17. 2016-10-25 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Officers. Officer name: David Handley. Termination date: 2016-06-10. 2016-07-04 View Report
Incorporation. Capital: GBP 100 2015-10-14 View Report