CHRIS MCGRATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
06/02/216 February 2021 | DISS40 (DISS40(SOAD)) |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/01/215 January 2021 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRIS MCGRATH / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MCGRATH / 25/10/2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE, DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE ENGLAND |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
06/11/176 November 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 66 FAIRFIELD ROAD JESMOND NEWCASTLE UPON TYNE NE2 3BY |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1622 October 2016 | DISS40 (DISS40(SOAD)) |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM FLAT 6 18 TANKERVILLE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3AJ |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MCGRATH / 22/02/2012 |
08/11/118 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MCGRATH / 02/10/2009 |
09/11/099 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
25/07/0925 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCGRATH / 07/07/2009 |
25/07/0925 July 2009 | REGISTERED OFFICE CHANGED ON 25/07/2009 FROM 38 MAYFAIR ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 3DP UNITED KINGDOM |
13/10/0813 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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