MCGINLEY NEW CO. 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Resolutions |
15/02/2315 February 2023 | Termination of appointment of Eoin Christopher Mcginley as a director on 2023-02-13 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
15/11/2215 November 2022 | Director's details changed for Mr Eoin Christopher Mcginley on 2022-11-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
12/11/2012 November 2020 | APPOINTMENT TERMINATED, DIRECTOR EOIN MCGINLEY |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR EOIN CHRISTOPHER MCGINLEY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | 30/03/19 STATEMENT OF CAPITAL GBP 1000 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 30/03/2019 |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION CARMEL MCGINLEY |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 02/11/2017 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074874430003 |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074874430002 |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074874430001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM |
24/07/1324 July 2013 | DISS40 (DISS40(SOAD)) |
23/07/1323 July 2013 | FIRST GAZETTE |
18/07/1318 July 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
24/04/1324 April 2013 | ALTER ARTICLES 31/12/2011 |
17/04/1317 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
29/01/1329 January 2013 | FIRST GAZETTE |
30/09/1230 September 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 |
09/07/129 July 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
17/05/1217 May 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR APPOINTED MR SEAMUS PATRICK MCGINLEY |
29/03/1229 March 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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