- Company Overview for MGV CAPITAL LIMITED (08698073)
- Filing history for MGV CAPITAL LIMITED (08698073)
- People for MGV CAPITAL LIMITED (08698073)
- Charges for MGV CAPITAL LIMITED (08698073)
- More for MGV CAPITAL LIMITED (08698073)
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 |