Advanced company searchLink opens in new window

MGG HOLDINGS LTD

Company number 09151109

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 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Aug 2023 TM01 Termination of appointment of Seema Chandarana as a director on 27 July 2023
15 Aug 2023 PSC07 Cessation of Seema Chandarana as a person with significant control on 27 July 2023
15 Aug 2023 TM01 Termination of appointment of Sunil Chandarana as a director on 27 July 2023
15 Aug 2023 PSC01 Notification of Daryl Lance Raymond Griffiths as a person with significant control on 27 July 2023
15 Aug 2023 AP01 Appointment of Mr Daryl Lance Raymond Griffiths as a director on 27 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Feb 2021 CH01 Director's details changed for Mr Sunil Chandarana on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 18 February 2021
26 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
21 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
20 Apr 2020 AD01 Registered office address changed from Valley House Northbridge Road Berkhamstead Hertfordshire HP4 1TA to The Coach House 77a Marlowes Hemel Hempstead HP1 1LF on 20 April 2020
27 Feb 2020 AA Micro company accounts made up to 31 July 2019
31 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-27
27 Oct 2018 CS01 Confirmation statement made on 29 July 2018 with no updates