Advanced company searchLink opens in new window

MCFAGAN HOLDINGS LTD

Company number 13036685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
10 Jul 2024 AD01 Registered office address changed from Unit 7a Holmes Hill Estate Holmes Hill Whitesmith East Sussex BN8 6JA United Kingdom to Unit 7 Holmes Hill Estate Holmes Hill Whitesmith East Sussex BN8 6JA on 10 July 2024
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
11 Jul 2023 AA01 Previous accounting period shortened from 30 November 2023 to 30 April 2023
28 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 100
17 Jan 2023 CERTNM Company name changed mcfagan international LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
12 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
20 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
25 Nov 2020 AP01 Appointment of Mr Robert Ayrton Mcfagan as a director on 25 November 2020
25 Nov 2020 PSC01 Notification of Robert Ayrton Mcfagan as a person with significant control on 25 November 2020
25 Nov 2020 PSC07 Cessation of Robert Ayrton Mcfagen as a person with significant control on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Robert Ayrton Mcfagan as a director on 25 November 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
23 Nov 2020 CH01 Director's details changed for Mr Robert Ayrton Mcfagen on 23 November 2020
23 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-23
  • GBP 100