MCDONNELL MOHAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

02/12/242 December 2024 Second filing of Confirmation Statement dated 2024-01-31

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

27/07/2127 July 2021 Termination of appointment of Thomas Mohan as a director on 2021-07-23

View Document

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

View Accounts

28/10/1928 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCDONNELL / 06/04/2016

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCDONNELL / 06/04/2016

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCDONNELL / 26/10/2016

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MOHAN / 06/04/2016

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 SAIL ADDRESS CREATED

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR MICHAEL JOSEPH MCDONNELL

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS MOHAN

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MOHAN / 26/05/2015

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MOHAN / 25/05/2015

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/11/1417 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCDONNELL / 28/04/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/11/1315 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

22/11/1122 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/11/0919 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCDONNELL / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDONNELL / 15/10/2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 1 TAMDOWN WAY BRAINTREE ESSEX CM7 7QL

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/11/884 November 1988 RETURN MADE UP TO 17/10/88; NO CHANGE OF MEMBERS

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: LITTLE CAUSEWAY MARSHALLS ROAD BRAINTREE ESSEX CM7 7LL

View Document

24/10/8724 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

07/01/877 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8623 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

24/10/8624 October 1986 ANNUAL RETURN MADE UP TO 20/10/86

View Document

19/06/8619 June 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/01/84

View Document

21/12/7921 December 1979 CERTIFICATE OF INCORPORATION

View Document

21/12/7921 December 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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