MCHARDY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

22/11/2422 November 2024 Change of share class name or designation

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

20/12/2320 December 2023 Change of details for Lind-Lisa Limited as a person with significant control on 2023-10-10

View Document

13/10/2313 October 2023 Registration of charge SC3367790004, created on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/05/2123 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / LIND-LISA LIMITED / 18/01/2021

View Document

19/01/2119 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR RICHARD STRATTON GRAY ALLISON

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3367790003

View Document

09/10/209 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3367790002

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3367790001

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 ADOPT ARTICLES 09/03/2020

View Document

26/02/2026 February 2020 ADOPT ARTICLES 21/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 ADOPT ARTICLES 14/06/2019

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIND-LISA LIMITED

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS SMITH

View Document

26/06/1926 June 2019 CESSATION OF ALISON MARGARET SMITH AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF ROSS ANDERSON KEMP SMITH AS A PSC

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SMITH

View Document

22/02/1822 February 2018 CESSATION OF JOHN CHRISTOPHER SILCOCK AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 ADOPT ARTICLES 06/07/2017

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED MCHARDY AND BORLAND GROUP LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SILCOCK

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SILCOCK

View Document

15/06/1615 June 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

04/03/164 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM VIEWFIELD HOUSE CASTLE BUSINESS CENTRE QUEENSFERRY ROAD DUNFERMLINE KY11 8NT

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 CHANGE OF NAME 23/06/2014

View Document

02/07/142 July 2014 COMPANY NAME CHANGED BORLAND FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 02/07/14

View Document

21/02/1421 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 333.30

View Document

07/12/127 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR RICHARD FLETCHER

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR ANDREW KERR

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SILCOCK / 20/01/2011

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 SUB-DIVISION 24/08/10

View Document

31/12/1031 December 2010 SUB-DIVISION 24/08/10

View Document

15/11/1015 November 2010 25/08/10 STATEMENT OF CAPITAL GBP 277.50

View Document

12/11/1012 November 2010 NC INC ALREADY ADJUSTED 16/08/2010

View Document

11/11/1011 November 2010 SUB DIVISION OF SHARES 16/08/2010

View Document

25/06/1025 June 2010 CHANGE OF NAME 11/06/2010

View Document

25/06/1025 June 2010 COMPANY NAME CHANGED BORLAND LIMITED CERTIFICATE ISSUED ON 25/06/10

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&S ACCOUNTANCY AND TAXATION LLP / 11/02/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY M&S ACCOUNTANCY AND TAXATION LLP

View Document

04/02/104 February 2010 SECRETARY APPOINTED MR JOHN CHRISTOPHER SILCOCK

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM DALGETY HOUSE, VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HY

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / M & S ACCOUNTANCY AND TAXATION / 17/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

28/01/0828 January 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