Advanced company searchLink opens in new window

MC 478 LIMITED

Company number 07227905

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)
31 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
03 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
12 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
25 Jun 2021 MR04 Satisfaction of charge 6 in full
02 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
04 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
02 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
27 Nov 2018 MR04 Satisfaction of charge 9 in full
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
05 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2016 SH08 Change of share class name or designation
31 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
19 Jul 2016 TM01 Termination of appointment of David Michael Riley as a director on 16 July 2016
22 Jun 2016 AP01 Appointment of Mr Roger Moore as a director on 15 June 2016
16 May 2016 AD03 Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 59,700
13 Jul 2015 AA Group of companies' accounts made up to 31 December 2014