MCKAY EUROPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
13/05/2413 May 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with updates |
11/04/2311 April 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
20/05/1920 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/07/1831 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
15/09/1715 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/05/154 May 2015 | REGISTERED OFFICE CHANGED ON 04/05/2015 FROM 65 DALE STREET MILNROW ROCHDALE LANCASHIRE OL16 3NJ |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HINDLEY / 01/10/2013 |
05/02/145 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY HINDLEY / 01/10/2013 |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/02/1326 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/02/124 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HINDLEY / 01/10/2009 |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 55 DALE STREET MILNROW ROCHDALE LANCASHIRE OL16 3NJ |
04/03/104 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HINDLEY / 01/10/2009 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY MARGARET NOWELL |
22/05/0922 May 2009 | DIRECTOR APPOINTED MR CRAIG ANTHONY HINDLEY |
12/02/0912 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/03/054 March 2005 | NEW SECRETARY APPOINTED |
04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
04/03/054 March 2005 | SECRETARY RESIGNED |
04/03/054 March 2005 | DIRECTOR RESIGNED |
01/02/051 February 2005 | 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