MCGIMPSEY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-03-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/01/2513 January 2025 | Memorandum and Articles of Association |
13/01/2513 January 2025 | Notification of Melven Group Limited as a person with significant control on 2024-12-31 |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Withdrawal of a person with significant control statement on 2025-01-13 |
03/01/253 January 2025 | Termination of appointment of Robert Stephen Mcgimpsey as a director on 2024-12-31 |
03/01/253 January 2025 | Termination of appointment of Paul James Mcgimpsey as a director on 2024-12-31 |
03/01/253 January 2025 | Termination of appointment of Peter David Mcgimpsey as a director on 2024-12-31 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Satisfaction of charge NI6530370002 in full |
23/11/2323 November 2023 | Satisfaction of charge NI6530370001 in full |
16/11/2316 November 2023 | Registration of charge NI6530370003, created on 2023-11-10 |
08/07/238 July 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
21/02/2021 February 2020 | SECRETARY APPOINTED MS MELISSA CAMPBELL |
17/09/1917 September 2019 | DIRECTOR APPOINTED MR STEVEN GIBBONS |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM INTERNATIONAL RELOCATION CENTRE GREENWAY CONLIG NEWTOWNARDS BT23 7SU UNITED KINGDOM |
28/05/1928 May 2019 | NOTIFICATION OF PSC STATEMENT ON 28/05/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
20/05/1920 May 2019 | CESSATION OF MELISSA JADE CAMPBELL AS A PSC |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR PETER DAVID MCGIMPSEY |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR ROBERT STEPHEN MCGIMPSEY |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR PAUL JAMES MCGIMPSEY |
07/01/197 January 2019 | ADOPT ARTICLES 20/12/2018 |
04/01/194 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2019 |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA CAMPBELL |
04/01/194 January 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 200 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6530370002 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6530370001 |
29/10/1829 October 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
15/05/1815 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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