MESSENGER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/11/2428 November 2024 Termination of appointment of Selim Jehan Shah as a director on 2024-11-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Cessation of Selim Jehan Shah as a person with significant control on 2024-10-29

View Document

27/11/2427 November 2024 Notification of Martyn Shah as a person with significant control on 2024-10-29

View Document

21/10/2421 October 2024 Cessation of Jennifer Farquharson Shah as a person with significant control on 2023-08-20

View Document

21/10/2421 October 2024 Termination of appointment of Jennifer Farquharson Shah as a secretary on 2023-08-20

View Document

21/10/2421 October 2024 Change of details for Mr Selim Jehan Shah as a person with significant control on 2024-03-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Previous accounting period extended from 2021-04-26 to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MARTYN SELIM SHAH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG

View Document

25/01/1925 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER FARQUHARSON SHAH / 06/04/2016

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR SELIM JEHAN SHAH / 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SELIM JEHAN SHAH / 01/12/2015

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER FARQUHARSON SHAH / 01/12/2015

View Document

29/01/1529 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SANDERSON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER SHAH

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY ALFRED STONE

View Document

06/02/136 February 2013 SECRETARY APPOINTED MRS JENNIFER FARQUHARSON SHAH

View Document

06/02/136 February 2013 SECRETARY APPOINTED MRS JENNIFER FARQUHARSON SHAH

View Document

25/01/1325 January 2013 PREVSHO FROM 29/04/2012 TO 28/04/2012

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 PREVSHO FROM 30/04/2011 TO 29/04/2011

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELIM JEHAN SHAH / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SANDERSON / 04/01/2010

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

01/06/051 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DELIVERY EXT'D 3 MTH 30/04/03

View Document

04/03/034 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

17/01/0217 January 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

17/01/0017 January 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

21/01/9921 January 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

13/01/9913 January 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: QUEENSWAY HOUSE LONDON ROAD SOUTH POYNTON, STOCKPORT CHESHIRE SK12 1NJ

View Document

08/01/998 January 1999 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9822 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9725 January 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/951 March 1995 S386 DIS APP AUDS 27/02/95

View Document

27/02/9527 February 1995 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/04/94

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

23/12/9423 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/03/942 March 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/948 January 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 ALTER MEM AND ARTS 24/06/92

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 85 SANKEY STREET WARRINGTON CHESHIRE WA1 1NH

View Document

24/12/9024 December 1990 £ NC 500000/189574 30/11/90

View Document

24/12/9024 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 £ IC 199540/189574 06/04/90 £ SR [email protected]=9966

View Document

18/04/9018 April 1990 [email protected](AGG £394000 06/04/90

View Document

27/03/9027 March 1990 ACCOUNTING REF. DATE EXT FROM 30/03 TO 30/04

View Document

08/03/908 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: NEWSPAPER HOUSE 85SANKEY STREET WARRINGTON CHESHIRE,WA1 1NH

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED MESSENGER ONE LIMITED CERTIFICATE ISSUED ON 25/04/89

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/89

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: THE ACADEMY,138 BRIDGE STREET WARRINGTON WA1 2RU

View Document

10/04/8910 April 1989 NC INC ALREADY ADJUSTED

View Document

10/04/8910 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/03/89

View Document

10/04/8910 April 1989 S-DIV

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

17/02/8917 February 1989 COMPANY NAME CHANGED MESSENGER NEWSPAPERS GROUP LIMIT ED CERTIFICATE ISSUED ON 20/02/89

View Document

17/02/8917 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/89

View Document

10/10/8810 October 1988 FULL GROUP ACCOUNTS MADE UP TO 25/03/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 FULL GROUP ACCOUNTS MADE UP TO 27/03/87

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: 1A MARKET STREET ALTRINGHAM TRAFFORD

View Document

30/01/8730 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8628 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

28/06/8628 June 1986 DIRECTOR RESIGNED

View Document

10/02/7810 February 1978 CERTIFICATE OF INCORPORATION

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