- Company Overview for MGC. AGENCY LIMITED (09343906)
- Filing history for MGC. AGENCY LIMITED (09343906)
- People for MGC. AGENCY LIMITED (09343906)
- Insolvency for MGC. AGENCY LIMITED (09343906)
- More for MGC. AGENCY LIMITED (09343906)
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) |
---|---|---|---|
02 Jan 2025 | COCOMP | Order of court to wind up | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Apr 2023 | AD01 | Registered office address changed from Boho Five Bridge Street East Middlesbrough TS2 1NY to The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 24 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 30 December 2020 | |
22 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 30 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
20 Dec 2018 | CH01 | Director's details changed for Mr Christopher David Carroll on 8 December 2018 | |
18 Dec 2018 | AA | Micro company accounts made up to 30 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
30 Jul 2018 | PSC04 | Change of details for Mr Christopher David Carroll as a person with significant control on 30 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB United Kingdom to Boho Five Bridge Street East Middlesbrough TS2 1NY on 12 July 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
12 Jun 2017 | AD01 | Registered office address changed from Crabtree Hall Little Holtby Northallerton DL7 9LN England to 24 st. Cuthberts Way Darlington DL1 1GB on 12 June 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to Crabtree Hall Little Holtby Northallerton DL7 9LN on 18 November 2016 | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |