ADINAL MCGREGOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr Daniel Andre Mcpherson on 2025-04-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from C/O Liquid Bureau - Cdc Port House 2nd Floor Port Solent Portsmouth Hampshire PO6 4th England to Regina House 124 Finchley Road London NW3 5JS on 2022-12-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

23/04/2123 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

27/04/2027 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080417610003

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

14/05/1814 May 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080417610002

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

16/07/1716 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRE MCPHERSON / 01/06/2015

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRE MCPHERSON / 01/02/2016

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/08/154 August 2015 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080417610001

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM C/O BOOX LIMITED UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O ABLEPROP LIMITED UNIT 313 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRE MCPHERSON / 23/04/2015

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM KENNEDYS LAW LLP 25 FENCHURCH AVENUE LONDON EC3M 5AD

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRE MCPHERSON / 22/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM GATES AND PARTNERS 5TH FLOOR, CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL UNITED KINGDOM

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company