Advanced company searchLink opens in new window

MCGEE FINANCIAL MANAGEMENT LIMITED

Company number 05925420

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)
30 Dec 2023 AA Micro company accounts made up to 30 September 2022
23 Nov 2023 AD01 Registered office address changed from Suite 2 Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to Clayton St Cyors Luxulyan Bodmin Cornwall PL30 5EA on 23 November 2023
27 Sep 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
29 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
26 Jan 2023 AD01 Registered office address changed from Flat Queen Street Lostwithiel PL22 0AD England to Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 26 January 2023
25 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
28 Jun 2021 AD01 Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Flat Queen Street Lostwithiel PL22 0AD on 28 June 2021
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
31 May 2019 PSC04 Change of details for Sophie Theresa Mcgee as a person with significant control on 24 May 2019
22 May 2019 PSC01 Notification of Damian Hugh Mcgee as a person with significant control on 21 May 2019
22 May 2019 PSC04 Change of details for Sophie Theresa Mcgee as a person with significant control on 21 May 2019
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
30 May 2018 PSC01 Notification of Sophie Theresa Mcgee as a person with significant control on 22 May 2018
30 May 2018 PSC07 Cessation of Lizbeth Victoria Aberdeen as a person with significant control on 22 May 2018
30 May 2018 PSC07 Cessation of Stuart Howard Aberdeen as a person with significant control on 22 May 2018
30 May 2018 TM02 Termination of appointment of Lizbeth Victoria Aberdeen as a secretary on 22 May 2018