- 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) |
---|---|---|---|
19 Jun 2019 | AP01 | Appointment of Mrs Menaka Vettivetpillai as a director on 13 May 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Sivendran Vettivetpillai as a director on 13 May 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ England to 139/110a Viglen House Alperton Lane London HA0 1HD on 19 June 2019 | |
14 Feb 2019 | MR04 | Satisfaction of charge 086980730005 in full | |
14 Feb 2019 | MR04 | Satisfaction of charge 086980730004 in full | |
14 Feb 2019 | MR04 | Satisfaction of charge 086980730001 in full | |
12 Feb 2019 | MR01 | Registration of charge 086980730007, created on 12 February 2019 | |
12 Feb 2019 | MR01 | Registration of charge 086980730008, created on 12 February 2019 | |
12 Feb 2019 | MR01 | Registration of charge 086980730006, created on 12 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
29 Dec 2017 | AA | Audited abridged accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
14 Jul 2017 | MR04 | Satisfaction of charge 086980730002 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 086980730003 in full | |
12 Jul 2017 | MR01 | Registration of charge 086980730005, created on 4 July 2017 | |
07 Jul 2017 | MR01 | Registration of charge 086980730004, created on 4 July 2017 | |
07 Jul 2017 | MR05 | All of the property or undertaking has been released from charge 086980730002 | |
07 Jul 2017 | MR05 | All of the property or undertaking has been released from charge 086980730003 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
12 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
12 May 2016 | AD01 | Registered office address changed from 45-47 Tudor Road Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ England to Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 12 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to 45-47 Tudor Road Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 12 May 2016 | |
19 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2015 |