MANN MCGOWAN 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
01/08/251 August 2025 NewPrevious accounting period extended from 2024-11-30 to 2024-12-31

View Document

01/08/251 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

08/12/238 December 2023 Notification of Pluto Bidco Limited as a person with significant control on 2023-12-04

View Document

08/12/238 December 2023 Termination of appointment of Jamie Alistair Scott as a director on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mr Neil Andrew Tilsley as a director on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mr Matthew Robert Buxton as a director on 2023-12-04

View Document

08/12/238 December 2023 Registered office address changed from Unit 4 Brook Trading Estate Deadbrook Lane Aldershot Hampshire GU12 4XB to International House Millfield Lane Haydock Merseyside WA11 9GA on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Jamie Alistair Scott as a person with significant control on 2023-12-04

View Document

08/12/238 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-11-30

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Statement of capital on 2023-12-01

View Document

01/12/231 December 2023

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN MANN

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALISTAIR SCOTT / 11/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING GU7 1LQ UNITED KINGDOM

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE ALISTAIR SCOTT / 14/09/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF ROBERT MCGOWAN MANN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 14/09/17 STATEMENT OF CAPITAL GBP 384000

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 SECOND FILED SH01 - 18/01/16 STATEMENT OF CAPITAL GBP 1008000

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 ALTER ARTICLES 21/12/2015

View Document

06/04/166 April 2016 18/01/16 STATEMENT OF CAPITAL GBP 326600.00

View Document

06/04/166 April 2016 ADOPT ARTICLES 18/01/2016

View Document

06/04/166 April 2016 21/12/15 STATEMENT OF CAPITAL GBP 1

View Document

02/03/162 March 2016 DIRECTOR APPOINTED ROBERT MCGOWAN MANN

View Document

01/12/151 December 2015 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