MR GAS ENGINEER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-05-20 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Termination of appointment of Renata Szlavik as a director on 2024-05-15 |
20/05/2420 May 2024 | Cessation of Renata Szlavik as a person with significant control on 2024-05-15 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with updates |
20/05/2420 May 2024 | Termination of appointment of Peter Juhasz as a director on 2024-05-15 |
20/05/2420 May 2024 | Cessation of Peter Juhasz as a person with significant control on 2024-05-15 |
20/05/2420 May 2024 | Notification of Wiliam Porter as a person with significant control on 2024-05-16 |
20/05/2420 May 2024 | Registered office address changed from 40 Geere Road London E15 3PN England to The Movements House Ajax Works Hertford Road Barking Essex IG11 8DY on 2024-05-20 |
20/05/2420 May 2024 | Appointment of Mr William Porter as a director on 2024-05-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
07/08/237 August 2023 | Confirmation statement made on 2023-03-27 with no updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
20/07/2120 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | COMPANY NAME CHANGED EDEN BAKERY LTD CERTIFICATE ISSUED ON 29/10/18 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1327 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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