MEGAFAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-05-01 with no updates

View Document

11/07/2511 July 2025 NewChange of details for Mr John Wright as a person with significant control on 2025-07-01

View Document

09/07/259 July 2025 NewCompulsory strike-off action has been discontinued

View Document

08/07/258 July 2025 NewRegistered 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

View Document

08/07/258 July 2025 NewDirector's details changed for Mr John Wright on 2025-06-26

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLEN

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF PHILLIP JOHN ALLEN AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN ALLEN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/04/178 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 2

View Document

08/04/178 April 2017 DIRECTOR APPOINTED MR PHILLIP JOHN ALLEN

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

20/01/1620 January 2016 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