- Company Overview for MGL2 LIMITED (06234510)
- Filing history for MGL2 LIMITED (06234510)
- People for MGL2 LIMITED (06234510)
- More for MGL2 LIMITED (06234510)
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) |
---|---|---|---|
10 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
15 Jul 2023 | AA | Full accounts made up to 25 December 2022 | |
08 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
17 Feb 2023 | AP01 | Appointment of Mr Darren Fisher as a director on 14 February 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 | |
28 Sep 2022 | AA | Full accounts made up to 26 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
15 Mar 2022 | PSC05 | Change of details for Reach Publishing Group Limited as a person with significant control on 15 March 2022 | |
30 Sep 2021 | AA | Full accounts made up to 27 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 29 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
19 Aug 2019 | AP01 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 | |
05 Jul 2019 | AA | Full accounts made up to 30 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
04 Mar 2019 | AP01 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
14 May 2018 | CH02 | Director's details changed for T M Directors Limited on 4 May 2018 | |
14 May 2018 | CH04 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 | |
11 May 2018 | PSC05 | Change of details for Trinity Mirror Group Limited as a person with significant control on 4 May 2018 | |
05 Oct 2017 | AA | Full accounts made up to 1 January 2017 |