MCGHEE SOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WS1 1YB

View Document

21/04/1121 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGHEE / 01/10/2009

View Document

24/06/0924 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/08/0131 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 S252 DISP LAYING ACC 18/11/97

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 S366A DISP HOLDING AGM 18/11/97

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED PROTACTINIUM SOT LIMITED CERTIFICATE ISSUED ON 27/11/97

View Document

24/10/9724 October 1997 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