THE MCDAVID GROUP LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Director's details changed for Mr Chris Mcdavid on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Mrs Sally Anne Mcdavid as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Mr Christopher Mcdavid as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from 9 Hardy Close Hardy Close Westhoughton Bolton Lancs BL5 3BS England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mrs Sally Anne Mcdavid on 2024-09-25

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 77 LILAC AVENUE SCUNTHORPE NORTH LINCOLNSHIRE DN16 1JN

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MCDAVID / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE MCDAVID / 07/07/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 COMPANY NAME CHANGED CONTRAST CONSULTING LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MRS SALLY ANNE MCDAVID

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

09/01/139 January 2013 Annual return made up to 27 August 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY MCDAVID

View Document

16/02/1216 February 2012 Annual return made up to 27 August 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY MCDAVID

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MRS SALLY MCDAVID

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR CHRIS MCDAVID

View Document

27/08/1027 August 2010 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