MEGAFAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/05/2011 May 2020 ADOPT ARTICLES 24/04/2020

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

01/08/191 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057624670002

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR MARK OLDHAM

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057624670001

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

22/09/1722 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 1 RHODES STREET HYDE CHESHIRE SK14 2DS ENGLAND

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM UNIT A2 AQUEDUCT BUSINESS PARK MARPLE STOCKPORT CHESHIRE SK6 5LD

View Document

29/06/1629 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ATKINSON / 15/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 27/04/13 NO CHANGES

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY STIVEN

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL SUMMERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE

View Document

15/02/0815 February 2008 £ IC 100/70 15/10/07 £ SR 30@1=30

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 78A STOCKPORT ROAD, MARPLE STOCKPORT CHESHIRE SK6 6AH

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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