MYNACHDY GRASS CONVERTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Director's details changed for John Joseph Roberts on 2025-05-30 |
11/06/2511 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Notification of Mynachdy Farms Limited as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW VENABLES / 24/05/2019 |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / GRASS CONVERTERS LTD / 24/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM MYNACHDY LLANFAIRYNGHORNWY ANGLESEY LL65 4LR |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRASS CONVERTERS LTD |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/07/1628 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090457910003 |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090457910002 |
29/12/1429 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090457910001 |
19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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