MCD M&A CONSULTING LTD
Status | ACTIVE |
Company No. | 05658801 |
Category | Private Limited Company |
Incorporated | 20 Dec 2005 |
Age | 18 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MCD M&A CONSULTING LTD is an active private limited company with number 05658801. It was incorporated 18 years, 5 months, 28 days ago, on 20 December 2005. The company address is 33 St James's Square, London, SW1Y 4JS, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 23 Feb 2024
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Market-Com-Invest Ltd
Cessation date: 2023-09-14
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 11 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-11
Psc name: Mr Joseph Claude Kalifa
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 11 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-11
Officer name: Mr Joseph Claude Kalifa
Documents
Notification of a person with significant control
Date: 19 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Joseph Claude Kalifa
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-14
Psc name: Joseph Claude Kalifa
Documents
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-14
Psc name: Market-Com-Invest Ltd
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 25 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Joseph Claude Kalifa
Change date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-27
Officer name: Mr Jacques Kalifa
Documents
Change person director company with change date
Date: 16 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mr Joseph Claude Kalifa
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Joseph Claude Kalifa
Change date: 2018-01-08
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
Old address: 78 Pall Mall London SW1Y 5ES England
New address: 33 st James's Square London SW1Y 4JS
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-13
Old address: 33 st James's Square London SW1Y 4JS
New address: 78 Pall Mall London SW1Y 5ES
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Termination secretary company with name termination date
Date: 20 Jan 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-01
Officer name: Francis Jordan & Co Ltd
Documents
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
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-18
Old address: Suite Lg 11 St. James's Place London SW1A 1NP
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-13
Officer name: Mr Joseph Claude Kalifa
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Mr Joseph Claude Kalifa
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-21
Officer name: Mr Joseph Claude Kalifa
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Claude Kalifa
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Boisbault
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Old address: 3 Limpsfield Road South Croydon Surrey CR2 9LA
Change date: 2011-05-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Oliver Pierre Jean Boisbault
Documents
Change corporate secretary company with change date
Date: 15 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-20
Officer name: Francis Jordan & Co Ltd
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 03 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07--------- £ si 1@1=1 £ ic 99/100
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/01/06--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
115 GEORGE STREET,EDINBURGH,EH2 4JN
Number: | SC325982 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTON HOUSE,NORWICH,NR3 3WG
Number: | 00467720 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 11756430 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINTONS NURSERY,WARWICK,CV34 5FJ
Number: | 05911786 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAS SAFETY SERVICES TRAINING LIMITED
378 GARRATT LANE,LONDON,SW18 4HP
Number: | 03105504 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 ATHLON ROAD,WEMBLEY,HA0 1EF
Number: | 10196893 |
Status: | ACTIVE |
Category: | Private Limited Company |