MEGAFAB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Confirmation statement made on 2025-05-01 with no updates |
11/07/2511 July 2025 New | Change of details for Mr John Wright as a person with significant control on 2025-07-01 |
09/07/259 July 2025 New | Compulsory strike-off action has been discontinued |
08/07/258 July 2025 New | Registered office address changed from PO Box 24238 Sc524738 - Companies House Default Address Edinburgh EH7 9HR to Clyde Office 2/3 2nd Floor 48, West George Street Glasgow G2 1BP on 2025-07-08 |
08/07/258 July 2025 New | Director's details changed for Mr John Wright on 2025-06-26 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
19/05/2519 May 2025 | Registered office address changed to PO Box 24238, Sc524738 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-05-19 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Unaudited abridged accounts made up to 2022-12-31 |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLEN |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
01/05/191 May 2019 | CESSATION OF PHILLIP JOHN ALLEN AS A PSC |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN ALLEN |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/04/178 April 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 2 |
08/04/178 April 2017 | DIRECTOR APPOINTED MR PHILLIP JOHN ALLEN |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
20/01/1620 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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