MGN CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-05-05 with updates |
28/04/2528 April 2025 | Appointment of Mr Bruce Monaghan as a director on 2025-04-06 |
28/04/2528 April 2025 | Appointment of Miss Tara Monaghan as a director on 2025-04-06 |
25/04/2525 April 2025 | Appointment of Mr Jack Edward Concannon as a director on 2025-04-06 |
25/04/2525 April 2025 | Appointment of Mr Lee Monaghan as a director on 2025-04-06 |
25/04/2525 April 2025 | Appointment of Mr Karl Monaghan as a director on 2025-04-06 |
25/04/2525 April 2025 | Appointment of Mr Daniel Jon Monaghan as a director on 2025-04-06 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Change of details for Mr Paul Monaghan as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Secretary's details changed for Bruce Monaghan on 2023-02-10 |
10/02/2310 February 2023 | Director's details changed for Mr Paul Monaghan on 2023-02-10 |
10/02/2310 February 2023 | Director's details changed for Mr Owen Monaghan on 2023-02-10 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNIT 1A BLOCK 1 ADMIRAL BUSINESS PARK NELSON WAY CRAMLINGTON NORTHUMBERLAND NE23 1WG |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1317 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / BRUCE MONAGHAN / 30/11/2012 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN MONAGHAN / 23/06/2011 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MONAGHAN / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN MONAGHAN / 01/04/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 10 STATION ROAD BEDLINGTON NORTHUMBERLAND NE22 5HB |
12/02/0712 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/06/0629 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0626 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
01/08/021 August 2002 | NEW DIRECTOR APPOINTED |
01/08/021 August 2002 | NEW SECRETARY APPOINTED |
01/08/021 August 2002 | NEW DIRECTOR APPOINTED |
18/01/0218 January 2002 | SECRETARY RESIGNED |
18/01/0218 January 2002 | DIRECTOR RESIGNED |
16/01/0216 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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