MCA BEAUTY & CLINIC LTD
Status | ACTIVE |
Company No. | 09727423 |
Category | Private Limited Company |
Incorporated | 11 Aug 2015 |
Age | 8 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MCA BEAUTY & CLINIC LTD is an active private limited company with number 09727423. It was incorporated 8 years, 10 months, 26 days ago, on 11 August 2015. The company address is 23 Farndon Close, Northampton, NN3 8TJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Certificate change of name company
Date: 25 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mca beauty & academy LTD\certificate issued on 25/10/23
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Certificate change of name company
Date: 31 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mca beauty LTD\certificate issued on 31/05/23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Resolution
Date: 12 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mrs Claudia Lacramioara Aciubotaritei
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-11
Old address: 23 Farndon Close Northampton NN3 8TJ England
New address: 23 Farndon Close Northampton NN3 8TJ
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Ms Madalina Aciubotaritei
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Costel Aciubotaritei
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mrs Claudia Lacramioara Aciubotaritei
Documents
Change to a person with significant control
Date: 11 Sep 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-01
Psc name: Mrs Claudia Lacramioara Aciubotaritei
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-11
Old address: 37 Spenfield Court Northampton NN3 8LZ England
New address: 23 Farndon Close Northampton NN3 8TJ
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glaudia Lacramioara Aciubotaritei
Cessation date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 22 Aug 2017
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glaudia Lacramioara Aciubotaritei
Notification date: 2016-08-10
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
Old address: 32 Abbey Lodge Landcross Drive Northampton NN3 3NJ England
New address: 37 Spenfield Court Northampton NN3 8LZ
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Mrs Claudia Lacramioara Aciubotaritei
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Mr Costel Aciubotaritei
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Ms Madalina Aciubotaritei
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Madalina Aciubotaritei
Appointment date: 2016-10-01
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Some Companies
80 ROMAN CRESCENT,GLASGOW,G60 5JU
Number: | SC618190 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISON INDUSTRIAL DOORS LIMITED
1 CRICK PLACE CRICK ROAD,CALDICOT,NP26 5UW
Number: | 11719026 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE BOSTON PLACE,BOSTON,
Number: | FC026106 |
Status: | ACTIVE |
Category: | Other company type |
37/39 STATION ROAD,HENLEY-ON-THAMES,RG9 1AT
Number: | 09960681 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 PARK ROAD,BANBURY,OX16 0DW
Number: | 11034692 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A KENILWORTH CLOSE,BRIGHTON,BN2 4LF
Number: | 08900438 |
Status: | ACTIVE |
Category: | Private Limited Company |