MY DEBT PLAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/10/2425 October 2024 Registration of charge 109928380004, created on 2024-10-22

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Registration of charge 109928380003, created on 2023-10-05

View Document

11/10/2311 October 2023 Registration of charge 109928380002, created on 2023-10-05

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 COMPANY NAME CHANGED DEBTFREE4ME LIMITED CERTIFICATE ISSUED ON 19/05/20

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON TROTMAN / 27/01/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR LEON TROTMAN / 27/01/2020

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCFADDEN

View Document

20/04/2020 April 2020 CESSATION OF PATRICK THOMAS MCFADDEN AS A PSC

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM KINGSGATE HOUSE WELLINGTON ROAD NORTH STOCKPORT SK4 1LW UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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