MACALVINS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registration of charge 121112870002, created on 2025-05-29

View Document

06/02/256 February 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

28/10/2228 October 2022 Registration of charge 121112870001, created on 2022-10-24

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ CHARLES ANTHONY HUSAIN / 17/02/2020

View Document

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/2020 July 2020 ARTICLES OF ASSOCIATION

View Document

20/07/2020 July 2020 ADOPT ARTICLES 18/05/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/03/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 17/03/20 STATEMENT OF CAPITAL GBP 200

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR TARIQ CHARLES ANTHONY HUSAIN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR PANKAJ RAJANI

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ RAJANI

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR SHAILESH VIRENDRA PATEL / 17/02/2020

View Document

12/03/2012 March 2020 17/02/20 STATEMENT OF CAPITAL GBP 150

View Document

18/07/1918 July 2019 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