MCPHERSONS CFG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Satisfaction of charge 1 in full |
22/04/2522 April 2025 | Memorandum and Articles of Association |
22/04/2522 April 2025 | Resolutions |
11/04/2511 April 2025 | Appointment of Mr Mark Crowter as a director on 2025-04-04 |
11/04/2511 April 2025 | Notification of Galloways Accounting Holdings Limited as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Withdrawal of a person with significant control statement on 2025-04-11 |
11/04/2511 April 2025 | Termination of appointment of Gail Jasiewicz-Gill as a secretary on 2025-04-04 |
01/04/251 April 2025 | Termination of appointment of Daniel James Cruikshank as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Louise Rachel Cavill as a director on 2025-03-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-13 with updates |
19/06/2419 June 2024 | Appointment of Mr Daniel Cruikshank as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Director's details changed for Mr Ainsley Gill on 2023-03-06 |
07/03/237 March 2023 | Secretary's details changed for Mrs Gail Gill on 2023-03-06 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
07/04/227 April 2022 | Appointment of Mrs Louise Rachel Cavill as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | NOTIFICATION OF PSC STATEMENT ON 19/01/2019 |
16/01/1916 January 2019 | CESSATION OF AINSLEY GILL AS A PSC |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
16/01/1916 January 2019 | CESSATION OF MARK FINCH AS A PSC |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1630 November 2016 | SECRETARY APPOINTED MRS GAIL GILL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/01/1528 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
16/05/1416 May 2014 | DIRECTOR APPOINTED MR PETER CHRISTOPHER WATTERS |
13/05/1413 May 2014 | 13/05/14 STATEMENT OF CAPITAL GBP 2 |
13/05/1413 May 2014 | 06/05/14 STATEMENT OF CAPITAL GBP 200 |
13/05/1413 May 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COOPER |
18/01/1418 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
10/05/1010 May 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
06/04/106 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010 |
06/04/106 April 2010 | STATEMENT OF COMPANY'S OBJECTS |
10/03/1010 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/01/1016 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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