MACHURIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Director's details changed for Mr Paul Lovell Verinder on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mrs Susan Lindsay Verinder on 2025-04-04

View Document

04/04/254 April 2025 Change of details for Mr Paul Lovell Verinder as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 10 Hollow Oak Lane Cuddington Northwich CW8 2XN England to Unit 22 C/O Clear Accounting Rossmore Business Village, Inward Way Ellesmere Port CH65 3EY on 2025-04-04

View Document

28/03/2528 March 2025 Registered office address changed from 10 Hollow Oak Lane Cuddington Northwich CW8 2XN England to 10 Hollow Oak Lane Cuddington Northwich CW8 2XN on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mrs Susan Lindsay Verinder as a person with significant control on 2025-03-25

View Document

28/03/2528 March 2025 Change of details for Mr Paul Lovell Verinder as a person with significant control on 2025-03-25

View Document

28/03/2528 March 2025 Director's details changed for Mr Paul Lovell Verinder on 2025-03-25

View Document

28/03/2528 March 2025 Director's details changed for Mrs Susan Lindsay Verinder on 2025-03-25

View Document

28/03/2528 March 2025 Registered office address changed from 7 Top Road Frodsham WA6 6SP England to 10 Hollow Oak Lane Cuddington Northwich CW8 2XN on 2025-03-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-07-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

08/04/248 April 2024 Registered office address changed from 52 Bury Old Road Whitefield Manchester M45 6TL to 7 Top Road Frodsham WA6 6SP on 2024-04-08

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS SUSAN LINDSAY VERINDER

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CUMMINS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/139 July 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