Advanced company searchLink opens in new window

MCEU LIMITED

Company number 09580656

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)
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
23 May 2023 PSC05 Change of details for Masteroast Holdings Limited as a person with significant control on 23 May 2023
23 May 2023 CH01 Director's details changed for Mr Britt Allen Shaw on 23 May 2023
23 May 2023 CH01 Director's details changed for Mr Leslie Graham Mills on 23 May 2023
22 May 2023 AD01 Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to Plantation House Newark Road Peterborough PE1 5UA on 22 May 2023
15 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
06 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 8 May 2020
21 Sep 2020 AA Accounts for a small company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/11/2020 capital and shareholder information
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
07 Jun 2018 AA Accounts for a small company made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
01 Jun 2017 CS01 08/05/17 Statement of Capital gbp 100
11 May 2017 AD01 Registered office address changed from 8/12 Priestgate Peterborough Cambridgshire PE1 1JA United Kingdom to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 11 May 2017
17 Mar 2017 CH01 Director's details changed for Mr Andrew Graham Fawkes on 6 March 2017
23 Sep 2016 AA Accounts for a small company made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
17 Feb 2016 AP01 Appointment of Mr Britt Allen Shaw as a director on 1 February 2016
17 Feb 2016 TM01 Termination of appointment of Alice Ann Darwell as a director on 31 January 2016