MNG SPENCER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

10/06/2410 June 2024 Cessation of Gary Spencer as a person with significant control on 2024-05-20

View Document

10/06/2410 June 2024 Termination of appointment of Gary Spencer as a secretary on 2024-06-05

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/05/2429 May 2024 Termination of appointment of Gary Spencer as a director on 2024-05-20

View Document

15/05/2415 May 2024 Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD England to Cashs Business Centre 1st Floor, 228 Widdrington Road Coventry CV1 4PB on 2024-05-15

View Document

30/08/2330 August 2023 Satisfaction of charge 099789710004 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

25/02/2325 February 2023 Registration of charge 099789710004, created on 2023-02-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Registration of charge 099789710003, created on 2022-05-10

View Document

17/01/2217 January 2022 Secretary's details changed for Mr Gary Spencer on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Matthew John Spencer on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 1 Church Street Studley B80 7LG England to 26 the Green Kings Norton Birmingham B38 8SD on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Matthew John Spencer as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Nathan Peter Spencer as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Rev Gary Spencer on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Rev Gary Spencer on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Nathan Peter Spencer on 2022-01-13

View Document

07/12/217 December 2021 Registered office address changed from 71 Marsham Road Marsham Road Birmingham B14 5HF England to 1 Church Street Studley B80 7LG on 2021-12-07

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX ENGLAND

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099789710002

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099789710001

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 71 MARSHAM ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 5HF ENGLAND

View Document

26/10/1626 October 2016 CURREXT FROM 28/02/2017 TO 31/07/2017

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR NATHAN PETER SPENCER

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM BATTLEFIELD HOUSE KIDDERMINSTER ROAD DODFORD BROMSGROVE WORCESTERSHIRE B61 9AD UNITED KINGDOM

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR MATTHEW JOHN SPENCER

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MR GARY SPENCER

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR GARY SPENCER

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED KAVANAGH SHELF 2 LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

01/02/161 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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