THE MAIN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Ian George Cairns as a director on 2025-09-04

View Document

04/09/254 September 2025 NewTermination of appointment of Helen Jane Minns as a secretary on 2025-09-04

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM SUITE 12 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY APPOINTED MRS HELEN JANE MINNS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA MARSHALL

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLS / 03/03/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: MALLING HOUSE TOWN HILL WEST MALLING KENT ME19 6QL

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

20/08/9920 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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