MEGACANDY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Change of details for Megamix Holdings Limited as a person with significant control on 2024-06-20

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

25/08/2325 August 2023 Change of details for Megamix Holdings Limited as a person with significant control on 2023-08-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Cessation of Megamix Design and Display Limited as a person with significant control on 2020-03-31

View Document

22/11/2222 November 2022 Notification of Megamix Holdings Limited as a person with significant control on 2020-03-31

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2020-07-30

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

19/08/2019 August 2020 Confirmation statement made on 2020-07-30 with no updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081630870004

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081630870002

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081630870003

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081630870001

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAMIX DESIGN AND DISPLAY LIMITED

View Document

04/08/174 August 2017 CESSATION OF TIMOTHY JOHN BOARDMAN AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM UNIT 8, SEVEN O SEVEN CHURCHILL BUSINESS PARK, SLEAFORD ROAD BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2FF

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM UNIT 1 THE OFFICES SLEAFORD ROAD INDUSTRIAL ESTATE, BR LINCOLN LINCS LN4 2ND ENGLAND

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1231 July 2012 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