- Company Overview for MGA CAPITAL LIMITED (06701370)
- Filing history for MGA CAPITAL LIMITED (06701370)
- People for MGA CAPITAL LIMITED (06701370)
- Charges for MGA CAPITAL LIMITED (06701370)
- More for MGA CAPITAL LIMITED (06701370)
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) |
---|---|---|---|
05 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
31 May 2019 | PSC02 | Notification of Independent Services Group Limited as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC07 | Cessation of Andrew Charles Herbert as a person with significant control on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Andrew Charles Herbert as a director on 31 May 2019 | |
24 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
31 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AD01 | Registered office address changed from 9 st. Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr David John Pye as a director on 2 February 2015 | |
13 Nov 2014 | AP03 | Appointment of Mrs Patricia Joan Hannam as a secretary on 1 November 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Angus William Sandeman as a director on 6 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
27 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |