DAVID MCNAMEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

01/08/241 August 2024 Change of details for Mr David Mcnamee as a person with significant control on 2024-07-22

View Document

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

View Accounts

23/07/2423 July 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

26/07/2326 July 2023 Director's details changed for Mr David Mcnamee on 2023-07-22

View Document

26/07/2326 July 2023 Change of details for Mr David Mcnamee as a person with significant control on 2023-07-22

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

20/08/1520 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/03/1510 March 2015 Annual return made up to 23 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCNAMEE / 11/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/11/1326 November 2013 DIRECTOR APPOINTED MR DAVID MCNAMEE

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA UNITED KINGDOM

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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