MACNEIL DEVDAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-05 with updates |
| 02/10/242 October 2024 | Director's details changed for Mr Birju Nilesh Lukka on 2024-09-28 |
| 02/10/242 October 2024 | Change of details for Mrs Anjnaben Lukka as a person with significant control on 2024-09-28 |
| 02/10/242 October 2024 | Change of details for Mr Nilesh Jamnadas Lukka as a person with significant control on 2024-09-28 |
| 24/07/2424 July 2024 | Registered office address changed from Macneil House 9-17 Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 2024-07-24 |
| 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 |
| 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 |
| 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 |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 06/02/246 February 2024 | Confirmation statement made on 2024-02-05 with updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 01/11/231 November 2023 | Satisfaction of charge 2 in full |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/03/2112 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
| 13/01/2113 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / ANJANA NILESH LUKKA / 13/01/2021 |
| 13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS ANJANA NILESH LUKKA / 13/01/2021 |
| 23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
| 03/12/203 December 2020 | DIRECTOR APPOINTED MR BIRJU NILESH LUKKA |
| 02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 9 ESSEX PARK FINCHLEY LONDON N3 1DE |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/12/1529 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
| 13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/12/1423 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/01/143 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/01/137 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/01/125 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/01/114 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 02/02/102 February 2010 | SAIL ADDRESS CREATED |
| 02/02/102 February 2010 | SAIL ADDRESS CHANGED FROM: 9 ESSEX PARK FINCHLEY CENTRAL LONDON N3 1DE ENGLAND |
| 02/02/102 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 20/02/0920 February 2009 | CURRSHO FROM 15/06/2009 TO 31/05/2009 |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 15 June 2008 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/06/0726 June 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 15/06/08 |
| 24/03/0724 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/02/0716 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/01/078 January 2007 | NEW DIRECTOR APPOINTED |
| 08/01/078 January 2007 | DIRECTOR RESIGNED |
| 08/01/078 January 2007 | SECRETARY RESIGNED |
| 08/01/078 January 2007 | NEW SECRETARY APPOINTED |
| 20/12/0620 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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