M C INVESTMENTS LIMITED

26a Marston Gardens 26a Marston Gardens, LU2 7DU
StatusACTIVE
Company No.04117964
CategoryPrivate Limited Company
Incorporated01 Dec 2000
Age23 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

M C INVESTMENTS LIMITED is an active private limited company with number 04117964. It was incorporated 23 years, 5 months, 15 days ago, on 01 December 2000. The company address is 26a Marston Gardens 26a Marston Gardens, LU2 7DU.



Company Fillings

Confirmation statement with no updates

Date: 01 Jan 2024

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041179640007

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 17 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041179640009

Charge creation date: 2014-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2014

Action Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-07

Charge number: 041179640007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2014

Action Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-07

Charge number: 041179640008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041179640006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Tofik Miah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: 179 austin road luton bedfordshire LU3 1TZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 19/01/01 from: 11 highbury road luton bedfordshire LU3 1AD

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 13/12/00 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DL ENERGY CONSULTING LIMITED

31 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD

Number:03775508
Status:ACTIVE
Category:Private Limited Company

EUROSTYLE BUILDING SOLUTIONS LTD

28 FRASER ROAD,BRACKNELL,RG42 2DX

Number:11421614
Status:ACTIVE
Category:Private Limited Company

HAIRSTYLE LTD

13 ALUMBROOK AVENUE,CREWE,CW4 7BX

Number:09312027
Status:ACTIVE
Category:Private Limited Company

HATSCH TRADING LTD

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:09219869
Status:ACTIVE
Category:Private Limited Company

SHT GLOBAL UK LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1FE

Number:10415794
Status:ACTIVE
Category:Private Limited Company

SUNSHINE DENTAL LIMITED

20 COLLEGE STREET,NOTTINGHAM,NG10 4HD

Number:06849544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source