MCGINLEY GROUP LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

23/05/2323 May 2023 Change of details for Mrs Marion Carmel Mcginley as a person with significant control on 2019-03-31

View Document

22/05/2322 May 2023 Notification of Seamus Patrick Mcginley as a person with significant control on 2019-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION MCGINLEY

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 31/03/2019

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 5 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ UNITED KINGDOM

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 CONSOLIDATION 30/03/19

View Document

16/03/2016 March 2020 30/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

13/03/2013 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/2013 March 2020 ADOPT ARTICLES 30/03/2019

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 PREVEXT FROM 28/12/2018 TO 31/03/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Accounts

19/12/1719 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS MCGINLEY

View Document

26/01/1726 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 3245121.00

View Document

26/01/1726 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 24083550.00

View Document

08/01/178 January 2017 ARTICLES OF ASSOCIATION

View Document

08/01/178 January 2017 ALTER ARTICLES 16/12/2016

View Document

06/01/176 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 4284407.00

View Document

06/01/176 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 2163415.799856

View Document

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

View Accounts

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCGINLEY

View Document

16/12/1616 December 2016 SOLVENCY STATEMENT DATED 16/12/16

View Document

16/12/1616 December 2016 STATEMENT BY DIRECTORS

View Document

16/12/1616 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 1799856.00

View Document

16/12/1616 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 1.799856

View Document

16/12/1616 December 2016 REDUCE ISSUED CAPITAL 16/12/2016

View Document

16/12/1616 December 2016 REDUCE ISSUED CAPITAL 16/12/2016

View Document

16/12/1616 December 2016 STATEMENT BY DIRECTORS

View Document

16/12/1616 December 2016 SOLVENCY STATEMENT DATED 16/12/16

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

28/04/1428 April 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 22/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT FRANCIS MCGINLEY / 22/10/2012

View Document

28/09/1228 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

27/07/1227 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1111 March 2011 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

28/07/1028 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT FRANCIS MCGINLEY / 12/06/2010

View Document

12/02/1012 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/105 February 2010 ALTER ARTICLES 20/01/2010

View Document

23/12/0923 December 2009 123 REC'D INCREASE BY 1100.000 BEYOND 10.000

View Document

23/12/0923 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0916 December 2009 01/09/09 STATEMENT OF CAPITAL GBP 1081707

View Document

16/12/0916 December 2009 SHARE AGREEMENT OTC

View Document

12/06/0912 June 2009 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