MACNEIL BOOTSEY BROGAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

02/10/242 October 2024 Change of details for Mr Nilesh Jamnadas Lukka as a person with significant control on 2024-09-28

View Document

02/10/242 October 2024 Director's details changed for Mr Birju Nilesh Lukka on 2024-09-28

View Document

02/10/242 October 2024 Change of details for Bnj Investments Limited as a person with significant control on 2024-09-28

View Document

24/07/2424 July 2024 Registered office address changed from Macneil House Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 2024-07-24

View Document

23/07/2423 July 2024 Registered office address changed from Lodge House 9-17 Lodge Lane London N12 8JH England to Macneil House Lodge Lane London N12 8JH on 2024-07-23

View Document

10/07/2410 July 2024 Registered office address changed from Lodge House Lodge Lane London N12 8JH England to Lodge House 9-17 Lodge Lane London N12 8JH on 2024-07-10

View Document

03/06/243 June 2024 Registered office address changed from 1st Floor, Macneil House 407 Nether Street Finchley Central London N3 1QG England to Lodge House Lodge Lane London N12 8JH on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

14/07/2114 July 2021 Satisfaction of charge 1 in full

View Document

14/07/2114 July 2021 Satisfaction of charge 2 in full

View Document

05/07/215 July 2021 Registration of charge 060343730004, created on 2021-06-25

View Document

05/07/215 July 2021 Registration of charge 060343730003, created on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

13/01/2113 January 2021 SECRETARY'S CHANGE OF PARTICULARS / ANJANA NILESH LUKKA / 13/01/2021

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR BIRJU NILESH LUKKA

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 9 ESSEX PARK FINCHLEY LONDON N3 1DE

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BNJ INVESTMENTS LIMITED

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR NILESH JAMNADAS LUKKA / 19/04/2018

View Document

11/06/1811 June 2018 CESSATION OF ANJANA NILESH LUKKA AS A PSC

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/12/1529 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/02/0920 February 2009 CURRSHO FROM 15/06/2009 TO 31/05/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 15 June 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 15/06/08

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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