MAC CHINGFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 094092940007, created on 2025-06-04

View Document

23/03/2523 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

25/12/2425 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-03-29

View Document

29/03/2429 March 2024 Current accounting period shortened from 2023-03-30 to 2023-03-29

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

26/09/2226 September 2022 Registration of charge 094092940006, created on 2022-09-22

View Document

02/05/222 May 2022 Previous accounting period extended from 2022-01-23 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-01-23

View Document

22/01/2222 January 2022 Previous accounting period shortened from 2021-01-24 to 2021-01-23

View Document

24/10/2124 October 2021 Previous accounting period shortened from 2021-01-25 to 2021-01-24

View Document

06/10/216 October 2021 Registration of charge 094092940004, created on 2021-09-30

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/01/20

View Document

25/01/2125 January 2021 CURRSHO FROM 26/01/2020 TO 25/01/2020

View Document

23/01/2123 January 2021 Annual accounts for year ending 23 Jan 2021

View Accounts

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 094092940001

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/19

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

25/01/2025 January 2020 Annual accounts for year ending 25 Jan 2020

View Accounts

22/01/2022 January 2020 PREVSHO FROM 27/01/2019 TO 26/01/2019

View Document

25/10/1925 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

28/03/1928 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

26/01/1926 January 2019 Annual accounts for year ending 26 Jan 2019

View Accounts

26/01/1926 January 2019 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

27/10/1827 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD SOUTHGATE LONDON N14 6HF ENGLAND

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MILTIADES RODOSTHENOUS / 26/11/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR MILTIADES RODOSTHENOUS / 26/11/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILTIADES RODOSTHENOUS / 27/01/2016

View Document

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 7 PLOUGH HILL CUFFLEY POTTERS BAR EN6 4DN UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information