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)
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