MFG HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/05/2331 May 2023 | Termination of appointment of Paul Buchanan as a director on 2023-05-31 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/12/1517 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/01/158 January 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/01/143 January 2014 | Annual return made up to 11 November 2013 with full list of shareholders |
17/12/1317 December 2013 | 04/06/13 STATEMENT OF CAPITAL GBP 2000 |
26/06/1326 June 2013 | VARYING SHARE RIGHTS AND NAMES |
26/06/1326 June 2013 | DIRECTOR APPOINTED CHRISTOPHER MORGANS |
26/06/1326 June 2013 | CAP £250 04/06/2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/11/1213 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/04/1218 April 2012 | SECOND FILING WITH MUD 11/11/11 FOR FORM AR01 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/11/1129 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS GILMARTIN / 10/11/2010 |
12/11/1012 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS GILMARTIN / 11/11/2009 |
13/11/0913 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
22/05/0922 May 2009 | CURRSHO FROM 30/11/2009 TO 31/05/2009 |
19/12/0819 December 2008 | SHARE AGREEMENT OTC |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM, 38 ALLANSON ROAD, RHOS ON SEA, COLWYN BAY, CONWY, LL28 4HL |
11/11/0811 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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