MACKENZIE STUART GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 119012510002 in full

View Document

28/03/2528 March 2025 Termination of appointment of Stephen Fairbank as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Ian James Robinson as a director on 2025-03-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Part of the property or undertaking has been released from charge 119012510002

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-02-22 with updates

View Document

14/02/2314 February 2023 Registered office address changed from 6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP England to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from No.1 Whitehall Riverside Riverside Way Leeds West Yorkshire LS1 4BN England to 6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 ADOPT ARTICLES 09/04/2019

View Document

30/04/1930 April 2019 ARTICLES OF ASSOCIATION

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR STEPHEN FAIRBANK

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR IAN JAMES ROBINSON

View Document

11/04/1911 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 100

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119012510001

View Document

23/03/1923 March 2019 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