MN DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registered office address changed from 6 Stoneyfield Gerrards Cross SL9 7LU England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 2025-08-29 |
29/08/2529 August 2025 New | Director's details changed for Mrs Kulvinder Kaur Nijjar on 2025-08-29 |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with no updates |
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
12/01/2512 January 2025 | Total exemption full accounts made up to 2024-05-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-05-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/05/228 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/07/1922 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090278300001 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
09/11/179 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/07/1629 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SATNAM MOONGA |
08/05/168 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
08/05/168 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KULVINDER KAUR NIJJAR / 01/01/2016 |
08/05/168 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH MOONGA / 01/01/2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 205 DESBOROUGH ROAD HIGH WYCOMBE BUCKS HP11 2QL |
13/05/1513 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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