MACALVINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMemorandum and Articles of Association

View Document

17/06/2517 June 2025 NewResolutions

View Document

30/05/2530 May 2025 Registration of charge 084076820003, created on 2025-05-29

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/03/248 March 2024 Change of details for Macalvins Holdings Limited as a person with significant control on 2021-07-09

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Registration of charge 084076820002, created on 2022-10-24

View Document

26/10/2226 October 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 30/04/19 STATEMENT OF CAPITAL GBP 3000

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR COLIN DONALD FORD

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEYER

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN FORD

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SEGALL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR VASANTI PATEL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR HARISH GAGLANI

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR TARIQ CHARLES ANTHONY HUSAIN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS VASANTI PINAKIN PATEL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 CESSATION OF SMITA RAJANI AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF ANITA DESAI AS A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CESSATION OF ANAMIKA PATEL AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF KESHAVALA BHAGVANJI RAJANI AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF JATIN DESAI AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF SHIVANI PATEL AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ RAJANI

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAILESH PATEL

View Document

19/02/1819 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 15500

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN STUPACK

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR PRAKASH KURUP

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER WOOLF

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR COLIN DONALD FORD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 01/05/13 STATEMENT OF CAPITAL GBP 53000

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ROBERT SHAW

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR JONATHAN MARK SPEYER

View Document

13/06/1313 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 78000

View Document

13/06/1313 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 78000

View Document

13/06/1313 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 78000

View Document

13/06/1313 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 78000

View Document

17/05/1317 May 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR COLIN STUPACK

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR HARISH GAGLANI

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR DAVID IAN SEGALL

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR ROGER BRIAN WOOLF

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1312 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 3000

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH DIVAKER KURUP / 12/03/2013

View Document

11/03/1311 March 2013 ADOPT ARTICLES 18/02/2013

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PANKAJ RAJANI

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PRAKASH DIVAKER KURUP

View Document

18/02/1318 February 2013 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