MN DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered 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

View Document

29/08/2529 August 2025 NewDirector's details changed for Mrs Kulvinder Kaur Nijjar on 2025-08-29

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

12/01/2512 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/07/1922 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090278300001

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR SATNAM MOONGA

View Document

08/05/168 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KULVINDER KAUR NIJJAR / 01/01/2016

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH MOONGA / 01/01/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 205 DESBOROUGH ROAD HIGH WYCOMBE BUCKS HP11 2QL

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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