Advanced company searchLink opens in new window

MGC CAPITAL LIMITED

Company number 07134673

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)
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
22 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
28 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Jun 2021 TM01 Termination of appointment of Erik Werner Nerep as a director on 28 May 2021
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
09 Oct 2020 CH01 Director's details changed for Mr Stuart Ronald Kinner on 1 January 2020
09 Oct 2020 PSC04 Change of details for Mrs Kathryn Louise Kinner as a person with significant control on 1 January 2020
09 Oct 2020 PSC04 Change of details for Mr Stuart Ronald Kinner as a person with significant control on 1 January 2020
06 Oct 2020 AP01 Appointment of Professor Erik Ulo Werner Nerep as a director
06 Oct 2020 AP01 Appointment of Professor Erik Werner Nerep as a director on 6 October 2020
21 Jul 2020 AA Unaudited abridged accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
02 Apr 2019 AD01 Registered office address changed from 200 Dukes Ride Crowthorne RG45 6DS England to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 2 April 2019
31 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
05 Apr 2018 AD01 Registered office address changed from 2 Oakdene Ascot Berkshire SL5 0BU to 200 Dukes Ride Crowthorne RG45 6DS on 5 April 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates