MCD WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ALLEN KNIGHT / 09/08/2016 |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS CAROLINE EGAN / 02/08/2016 |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EGAN / 02/08/2016 |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS CAROLINE EGAN / 10/05/2017 |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 140 HIGH STREET COLESHILL WEST MIDLANDS B46 3BJ |
10/05/1710 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE EGAN / 10/05/2017 |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EGAN / 10/05/2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/04/1414 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/02/1326 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KNIGHT |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLEN KNIGHT / 05/03/2012 |
20/04/1220 April 2012 | DIRECTOR APPOINTED MR ROBERT ALLEN KNIGHT |
20/04/1220 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/04/1119 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM BRANSTON COURT, , BRANSTON ROAD HOCKLEY, BIRMINGHAM WEST MIDLANDS B16 8BA |
12/07/1012 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/11/092 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KNIGHT |
02/11/092 November 2009 | DIRECTOR APPOINTED MISS CAROLINE EGAN |
15/07/0915 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | SECRETARY APPOINTED MISS CAROLINE EGAN |
27/05/0827 May 2008 | DIRECTOR APPOINTED MR ROBERT ALAN KNIGHT |
27/05/0827 May 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
23/05/0823 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/05/0823 May 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
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