MCGECHIE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

15/08/2415 August 2024 Termination of appointment of Ian Mitcheal Wilkinson as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Julie Suzanne Hepworth as a director on 2024-08-15

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

19/12/2319 December 2023 Appointment of Ms Julie Suzanne Hepworth as a director on 2023-12-15

View Document

18/12/2318 December 2023 Cessation of Anne Elizabeth Coombe as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Notification of Pfm Group Limited as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Termination of appointment of Simon James Mcgechie as a director on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mr David John Philip Hesketh as a secretary on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mr Ian Mitcheal Wilkinson as a director on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mr David John Philip Hesketh as a director on 2023-12-15

View Document

18/12/2318 December 2023 Registered office address changed from C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL England to Lancaster House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Anne Elizabeth Coombe as a director on 2023-12-15

View Document

18/12/2318 December 2023 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

18/12/2318 December 2023 Cessation of Simon James Mcgechie as a person with significant control on 2023-12-15

View Document

12/12/2312 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

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

View Accounts

31/08/2331 August 2023 Change of share class name or designation

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2022-02-21

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH COOMBE / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JAMES MCGECHIE / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH COOMBE / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR. SIMON JAMES MCGECHIE / 22/06/2020

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE COOMBE

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM KENWOOD HOUSE 77A SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG ENGLAND

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

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

View Accounts

08/10/148 October 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

20/03/1420 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANNE MCGECHIE / 20/03/2013

View Document

07/03/137 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/02/1322 February 2013 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