MEGA FABRICATIONS GROUP LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Change of details for Mr Rafi Moshe Mimoni as a person with significant control on 2023-04-03

View Document

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

View Document

03/04/233 April 2023 Change of details for Mrs Nicola Mimoni as a person with significant control on 2023-04-03

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

03/09/193 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFI MOSHE MIMONI / 17/03/2018

View Document

08/09/178 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/05/132 May 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 13/04/12 STATEMENT OF CAPITAL GBP 2

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED RAFI MOSHE MIMONI

View Document

29/03/1229 March 2012 SECRETARY APPOINTED NICOLA MIMONI

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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