- Company Overview for MGC CAPITAL LIMITED (07134673)
- Filing history for MGC CAPITAL LIMITED (07134673)
- People for MGC CAPITAL LIMITED (07134673)
- More for MGC CAPITAL LIMITED (07134673)
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 |