MCGEMINI TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Accounts

03/04/243 April 2024 Registration of charge 065836780001, created on 2024-03-27

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Registered office address changed from Unit 21, Willow Lane Business Park 1-11 Willow Lane Mitcham Surrey CR4 4NA England to Site 104 Lambs Business Park Terracotta Road South Godstone Godstone Surrey RH9 8LJ on 2022-12-05

View Document

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

View Accounts

27/02/2227 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

07/08/217 August 2021 Registered office address changed from R/O 55-57 Manor Road Manor Road Mitcham CR4 1JJ England to Unit 21, Willow Lane Business Park 1-11 Willow Lane Mitcham Surrey CR4 4NA on 2021-08-07

View Document

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

View Accounts

13/02/2113 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEMBHARD MCANUFF / 18/05/2020

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY NOVELET MCANUFF

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED MCGEMINI AUTOS LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 36 YORKSHIRE ROAD MITCHAM SURREY CR4 1QD

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

15/06/1615 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/07/1412 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/07/124 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN SUTHERLAND

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR DAMIAN GEORGE SUTHERLAND

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEMBHARD MCANUFF / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/09/0924 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED MC GEMENI LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

30/05/0930 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 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