MCGEMINI TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Total exemption full accounts made up to 2024-05-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Registration of charge 065836780001, created on 2024-03-27 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/02/2418 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/02/2326 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
26/02/2326 February 2023 | Total exemption full accounts made up to 2022-05-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-29 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/02/2113 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEMBHARD MCANUFF / 18/05/2020 |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, SECRETARY NOVELET MCANUFF |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
14/09/1814 September 2018 | COMPANY NAME CHANGED MCGEMINI AUTOS LIMITED CERTIFICATE ISSUED ON 14/09/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
21/04/1721 April 2017 | 31/05/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 36 YORKSHIRE ROAD MITCHAM SURREY CR4 1QD |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
15/06/1615 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/05/1525 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/07/1412 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/07/1316 July 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/05/1318 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 May 2010 |
04/07/124 July 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 2 May 2011 with full list of shareholders |
30/08/1130 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN SUTHERLAND |
27/07/1127 July 2011 | DISS40 (DISS40(SOAD)) |
28/06/1128 June 2011 | FIRST GAZETTE |
13/04/1113 April 2011 | DIRECTOR APPOINTED MR DAMIAN GEORGE SUTHERLAND |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEMBHARD MCANUFF / 01/10/2009 |
28/06/1028 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
24/09/0924 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/09/0919 September 2009 | COMPANY NAME CHANGED MC GEMENI LIMITED CERTIFICATE ISSUED ON 22/09/09 |
30/05/0930 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | 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