- Company Overview for MGG HOLDINGS LTD (09151109)
- Filing history for MGG HOLDINGS LTD (09151109)
- People for MGG HOLDINGS LTD (09151109)
- More for MGG HOLDINGS LTD (09151109)
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
|
|
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
|
|
27 Oct 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates |