Advanced company searchLink opens in new window

MGV CAPITAL LIMITED

Company number 08698073

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)
20 Jan 2025 AP01 Appointment of Mr Faisal Iqbal as a director on 20 January 2025
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Aug 2024 AD01 Registered office address changed from Level 9 Berkeley Square House Berkeley Square House London W1J 6BY England to 1st Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 21 August 2024
01 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 March 2022
06 Mar 2023 AD01 Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to Level 9 Berkeley Square House Berkeley Square House London W1J 6BY on 6 March 2023
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 March 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
03 Feb 2022 PSC01 Notification of Menaka Vettivetpillai as a person with significant control on 3 February 2022
03 Feb 2022 PSC07 Cessation of Mgv Investments Limited as a person with significant control on 3 February 2022
18 Nov 2021 AP01 Appointment of Mr Rohit Brahmbhatt as a director on 18 November 2021
18 Nov 2021 TM02 Termination of appointment of Menaka Vettivetpillai as a secretary on 18 November 2021
18 Nov 2021 TM01 Termination of appointment of Menaka Vettivetpillai as a director on 18 November 2021
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
19 Apr 2021 MR01 Registration of charge 086980730009, created on 30 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
12 Aug 2020 MR04 Satisfaction of charge 086980730008 in full
12 Aug 2020 MR04 Satisfaction of charge 086980730007 in full
12 Aug 2020 MR04 Satisfaction of charge 086980730006 in full
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 139/110a Viglen House Alperton Lane London HA0 1HD England to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 19 June 2019