METHANUM BUNTINGFORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
03/04/253 April 2025 | Appointment of Hawksmoor Partners Limited as a secretary on 2025-04-01 |
03/04/253 April 2025 | Termination of appointment of Graham Philip May as a secretary on 2025-04-01 |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
04/04/224 April 2022 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 2022-04-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/04/2122 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
20/03/2020 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 106A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EB ENGLAND |
30/01/1930 January 2019 | SECRETARY APPOINTED MR GRAHAM PHILIP MAY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | ADOPT ARTICLES 26/07/2018 |
06/08/186 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113404070001 |
01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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