MEGA RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

10/10/2410 October 2024 Registration of charge 077246110003, created on 2024-10-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/07/2412 July 2024 Satisfaction of charge 077246110002 in full

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2022-03-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Termination of appointment of King Lawal as a director on 2023-07-03

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-18 with updates

View Document

14/02/2214 February 2022 Cessation of Margeret Lawal as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Notification of Mega Group Holdings Limited as a person with significant control on 2022-02-14

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 Registered office address changed from , 8 Lauderdale Avenue, Northampton, Northamptonshire, NN4 8RL, England to 27 Crown Street Kettering NN16 8QA on 2021-03-24

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 Registered office address changed from , 60 Bougainvillea Drive, Northampton, NN3 3XB, England to 27 Crown Street Kettering NN16 8QA on 2019-07-08

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 60 BOUGAINVILLEA DRIVE NORTHAMPTON NN3 3XB ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KING BABATUNDE LAWAL / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WINNER LAWAL / 21/02/2019

View Document

07/02/197 February 2019 CESSATION OF MARGERET OLUWASEYI LAWAL AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 23/09/16 Statement of Capital gbp 999

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR KING BABATUNDE LAWAL

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 23 LONGLAND ROAD NORTHAMPTON NN3 2QE

View Document

22/10/1522 October 2015 Registered office address changed from , 23 Longland Road, Northampton, NN3 2QE to 27 Crown Street Kettering NN16 8QA on 2015-10-22

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

25/05/1525 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MARGARET OLUWASEYI LAWAL

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077246110001

View Document

29/09/1429 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM 11 FIELD STREET AVENUE KETTERING NORTHANTS NN16 8EP UNITED KINGDOM

View Document

11/05/1311 May 2013 Registered office address changed from , 11 Field Street Avenue, Kettering, Northants, NN16 8EP, United Kingdom on 2013-05-11

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/10/1223 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 DIRECTOR APPOINTED WINNER LAWAL

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET LAWAL

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MS MARGARET LAWAL

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADEDIPE

View Document

31/10/1131 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 999

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET LAWAL

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MICHAEL ADEDIPE

View Document

31/10/1131 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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