MC2 EYEWEAR LIMITED
Status | ACTIVE |
Company No. | 08392908 |
Category | Private Limited Company |
Incorporated | 07 Feb 2013 |
Age | 11 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MC2 EYEWEAR LIMITED is an active private limited company with number 08392908. It was incorporated 11 years, 4 months, 5 days ago, on 07 February 2013. The company address is Unit 11-95 Miles Road, Mitcham, CR4 3FH, London, England.
Company Fillings
Cessation of a person with significant control
Date: 03 Jun 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-19
Psc name: Nichola Anne Silley
Documents
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-04
Officer name: Ms Catherine Wales
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 04 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-04
Psc name: Catherine Wales
Documents
Change to a person with significant control
Date: 09 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marco Patalano
Change date: 2020-02-07
Documents
Change person director company with change date
Date: 09 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-07
Officer name: Mr Marco Patalano
Documents
Confirmation statement with updates
Date: 09 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: Unit 11-95 Miles Road Mitcham London CR4 3FH
Change date: 2019-02-15
Old address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Wales
Change date: 2017-02-22
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marco Patalano
Change date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-17
New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
Old address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-22
Officer name: Marco Patalano
Documents
Some Companies
15A HALL GATE,DONCASTER,DN1 3NA
Number: | 10303089 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC537942 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RAYNER AVENUE,BRADFORD,BD8 9PP
Number: | 11367735 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OWUSU'S PROPERTIES LIMITED
229 OSBORNE SQUARE,DAGENHAM,RM9 5BD
Number: | 10464610 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WARWICK TERRACE,LONDON,SE18 1QJ
Number: | 09630560 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 09953603 |
Status: | ACTIVE |
Category: | Private Limited Company |