Advanced company searchLink opens in new window

M.G.O.C. LIMITED

Company number 01204646

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)
06 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
21 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
14 Aug 2024 AD01 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 14 August 2024
14 Aug 2024 AD01 Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 14 August 2024
22 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 AD01 Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
06 Jan 2015 CH01 Director's details changed for Mr Roche Sigmund Bentley on 31 December 2014