MEGATRON LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-06-05

View Document

06/06/256 June 2025 Change of details for Mr Peter Ovie as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from 1066 Bradford Road Birstall Batley WF17 9JB England to Park House Bradford Road Birstall Batley WF17 9PH on 2025-06-05

View Document

05/06/255 June 2025 Cessation of Lisa Ovie as a person with significant control on 2025-06-05

View Document

04/06/254 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/05/2513 May 2025 Notification of Peter Ovie as a person with significant control on 2025-05-13

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from City West Business Park, Building 3 Gelderd Road Leeds LS12 6LX England to 1066 Bradford Road Birstall Batley WF17 9JB on 2025-02-24

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-05-24

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

26/02/2426 February 2024 Appointment of Miss Lisa Ovie as a director on 2024-02-23

View Document

25/02/2425 February 2024 Termination of appointment of Ibukun Helen Akinniranye as a director on 2024-02-24

View Document

29/12/2329 December 2023 Appointment of Ms Ibukun Helen Akinniranye as a director on 2023-12-18

View Document

29/12/2329 December 2023 Termination of appointment of Lisa Ovie as a director on 2023-12-29

View Document

18/12/2318 December 2023 Appointment of Ms Ibukun Helen Akinniranye as a secretary on 2023-12-15

View Document

13/11/2313 November 2023 Appointment of Miss Lisa Ovie as a director on 2023-11-07

View Document

13/11/2313 November 2023 Termination of appointment of Peter Ovie as a director on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Peter Ovie as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Notification of Lisa Ovie as a person with significant control on 2023-11-07

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

05/04/235 April 2023 Registered office address changed from Unit 9 Brookfoot Business Park Brookfoot Brighouse HD6 2SD England to City West Business Park, Building 3 Gelderd Road Leeds LS12 6LX on 2023-04-05

View Document

18/02/2318 February 2023 Registered office address changed from 104B Chester Street Chesterfield S40 1DN England to Unit 9 Brookfoot Business Park Brookfoot Brighouse HD6 2SD on 2023-02-18

View Document

16/02/2316 February 2023 Change of details for Mr Peter Ovie as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

13/02/2313 February 2023 Appointment of Mr Peter Ovie as a director on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Peter Ovie as a person with significant control on 2023-02-13

View Document

07/02/237 February 2023 Cessation of Marc Feldman as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from Metro House 57Pepper Road Hunslet Leeds Yorkshire LS10 2RU to 104B Chester Street Chesterfield S40 1DN on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Mark Anthony Feldman as a director on 2023-02-07

View Document

04/02/234 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

05/11/215 November 2021 Withdrawal of a person with significant control statement on 2021-11-05

View Document

05/11/215 November 2021 Notification of Marc Feldman as a person with significant control on 2021-11-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/05/167 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/05/143 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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