MPC EUROPE CAPITAL LIMITED

65 Compton Street, London, EC1V 0BN, United Kingdom
StatusACTIVE
Company No.08123651
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MPC EUROPE CAPITAL LIMITED is an active private limited company with number 08123651. It was incorporated 11 years, 11 months, 11 days ago, on 28 June 2012. The company address is 65 Compton Street, London, EC1V 0BN, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 04 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Stephanie Prevot

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Jan 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Matthieu Prevot

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthieu Prevot

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthieu Prevot

Change date: 2017-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Atc Corporate Secretaries Limited

Change date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 65 Compton Street London EC1V 0BN

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH

Change date: 2017-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSETZ COMMERCIAL PROPERTY NO 2 LP

33 WIGMORE STREET,LONDON,W1U 1BZ

Number:LP012474
Status:ACTIVE
Category:Limited Partnership

B S T COMMUNICATIONS LIMITED

KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX

Number:08002020
Status:ACTIVE
Category:Private Limited Company

FAIRHOLD HOMES (NO. 19) LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:05647480
Status:ACTIVE
Category:Private Limited Company

LIDIA LUCACIU LTD

4 HARECROFT LANE,ICKENHAM,UB10 8FD

Number:07899894
Status:ACTIVE
Category:Private Limited Company

RELIER LIMITED

3 ELBOROW WAY,RUGBY,CV22 7YQ

Number:08856000
Status:ACTIVE
Category:Private Limited Company

SYL LINK LTD

156 GEORGE LANE,LONDON,E18 1AY

Number:08418863
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