MCCM INNOVATIONS LIMITED

C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, London, E14 5AA, England
StatusACTIVE
Company No.10680859
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

MCCM INNOVATIONS LIMITED is an active private limited company with number 10680859. It was incorporated 7 years, 2 months, 1 day ago, on 21 March 2017. The company address is C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, London, E14 5AA, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-20

Psc name: Mr Pablo Mejias

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-24

Officer name: Mr Pablo Cala Mejias

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England

Change date: 2021-09-14

New address: C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-15

Officer name: Mr Daniel Moreno Castro

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-15

Officer name: Mr Pablo Cala Mejias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

New address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB

Old address: 23 Skylines Village Limeharbour London E14 9TS England

Change date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Old address: 4 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH England

Change date: 2020-04-14

New address: 23 Skylines Village Limeharbour London E14 9TS

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pablo Cala Mejias

Change date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pablo Mejias

Change date: 2017-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-21

Psc name: Daniel Moreno Castro

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pablo Mejias

Notification date: 2017-03-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pablo Cala Mejias

Change date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

New address: 4 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH

Change date: 2017-06-01

Old address: 32a Ashpole Furlong Loughton Milton Keynes MK5 8EF England

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Moreno Castro

Change date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-31

Officer name: Mr Pablo Cala Mejias

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Moreno

Change date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pablo Cala

Change date: 2017-05-23

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMFORD PROPERTY LIMITED

LAKESIDE WORKS DENSTONE ROAD,UTTOXETER,ST14 5JP

Number:07902921
Status:ACTIVE
Category:Private Limited Company

DIRECT MANAGEMENT SOLUTIONS LIMITED

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:05152235
Status:ACTIVE
Category:Private Limited Company

HY HEALTH LIMITED

188 LONDON ROAD,OXFORD,OX3 9EE

Number:06464685
Status:ACTIVE
Category:Private Limited Company

IFS WEALTH & PENSIONS LTD

45 RUSPER ROAD,LONDON,N22 6RA

Number:08699259
Status:ACTIVE
Category:Private Limited Company

QUALITY TRAVEL AGENTS LIMITED

THE STUDIO,KIDDERMINSTER,DY10 1UA

Number:07763519
Status:ACTIVE
Category:Private Limited Company

SUNKIST SUNBEDS LIMITED

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:11896978
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