MAINCROP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-14 with updates

View Document

02/04/242 April 2024 Notification of Albert Bartlett and Sons (Airdrie) Limited as a person with significant control on 2024-03-11

View Document

28/03/2428 March 2024 Withdrawal of a person with significant control statement on 2024-03-28

View Document

18/03/2418 March 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-03-11

View Document

14/03/2414 March 2024 Appointment of Mr Mitchell Jesper Hayfield as a director on 2024-03-11

View Document

14/03/2414 March 2024 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

14/03/2414 March 2024 Appointment of Mr Alexander Bartlett as a director on 2024-03-11

View Document

14/03/2414 March 2024 Appointment of Ms Sara Elizabeth Miller as a director on 2024-03-11

View Document

31/01/2431 January 2024 Director's details changed for Mr Lee Edward Sharp on 2022-08-08

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

06/02/236 February 2023 Cessation of Lee Edward Sharp as a person with significant control on 2022-03-15

View Document

06/02/236 February 2023 Notification of a person with significant control statement

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 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

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOWERS JONES / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY BIRCH / 13/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM UNIT 12 KINTON BUSINESS PARK KINTON NESSCLIFFE SHROPSHIRE SY4 1AZ UNITED KINGDOM

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

12/02/1412 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

29/11/1329 November 2013 CURRSHO FROM 30/11/2014 TO 31/03/2014

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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