MACGREGOR-SMITH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Director's details changed for Ms Gemma Louise Griffin on 2025-06-11 |
11/06/2511 June 2025 New | Director's details changed for Mr Rupert Alan Grierson on 2025-06-11 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACGREGOR SMITH (HOLDINGS) LTD |
13/07/1813 July 2018 | CESSATION OF MICHAEL STEPHEN FRANCIS SMITH AS A PSC |
13/07/1813 July 2018 | CESSATION OF DIANA MARGARET NEWINGTON AS A PSC |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
30/10/1730 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044682590002 |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DIANA NEWINGTON |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA MARGARET NEWINGTON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN FRANCIS SMITH |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA GRIFFIN / 17/02/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | DIRECTOR APPOINTED MS GEMMA GRIFFIN |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/08/1519 August 2015 | DIRECTOR APPOINTED MR RUPERT ALAN GRIERSON |
19/08/1519 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
20/02/1420 February 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 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, SECRETARY VINCENT BIFULCO |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 47 CUMBERLAND PARK LONDON W3 6SX |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/06/1226 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
25/06/1125 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DONALD THOMSON / 01/04/2010 |
24/06/1024 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN FRANCIS SMITH / 01/04/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET NEWINGTON / 01/04/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA NEWINGTON / 04/06/2008 |
27/06/0827 June 2008 | DIRECTOR APPOINTED DIANA MARGARET NEWINGTON |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
06/07/076 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/07/069 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | DIRECTOR RESIGNED |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0220 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
20/11/0220 November 2002 | NEW DIRECTOR APPOINTED |
20/11/0220 November 2002 | NEW DIRECTOR APPOINTED |
15/11/0215 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/07/023 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/10/02 |
03/07/023 July 2002 | S366A DISP HOLDING AGM 24/06/02 |
24/06/0224 June 2002 | 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