MEGA FABRICATIONS GROUP LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
03/02/253 February 2025 | Group of companies' accounts made up to 2024-01-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
30/10/2330 October 2023 | Group of companies' accounts made up to 2023-01-31 |
03/04/233 April 2023 | Change of details for Mr Rafi Moshe Mimoni as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03 |
03/04/233 April 2023 | Change of details for Mrs Nicola Mimoni as a person with significant control on 2023-04-03 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
01/02/231 February 2023 | Group of companies' accounts made up to 2022-01-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
02/11/212 November 2021 | Group of companies' accounts made up to 2021-01-31 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
03/09/193 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
15/08/1815 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFI MOSHE MIMONI / 17/03/2018 |
08/09/178 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
29/09/1629 September 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 |
07/04/167 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
01/10/151 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 |
22/04/1522 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
22/08/1422 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
04/04/144 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
02/05/132 May 2013 | PREVSHO FROM 31/03/2013 TO 31/01/2013 |
11/04/1311 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
01/06/121 June 2012 | 13/04/12 STATEMENT OF CAPITAL GBP 2 |
29/03/1229 March 2012 | DIRECTOR APPOINTED RAFI MOSHE MIMONI |
29/03/1229 March 2012 | SECRETARY APPOINTED NICOLA MIMONI |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
19/03/1219 March 2012 | 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