Advanced company searchLink opens in new window

MG EMPOWER LIMITED

Company number 09924465

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)
21 Jan 2025 AM19 Notice of extension of period of Administration
18 Sep 2024 AM10 Administrator's progress report
18 Apr 2024 AD01 Registered office address changed from 10-11 Clerkenwell Green London EC1R 0DP England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 18 April 2024
05 Apr 2024 AM06 Notice of deemed approval of proposals
13 Mar 2024 AM03 Statement of administrator's proposal
28 Feb 2024 AM01 Appointment of an administrator
06 Feb 2024 CERTNM Company name changed mkt services ops LIMITED\certificate issued on 06/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-05
03 Feb 2024 CH01 Director's details changed for Ms Maira Genovese on 2 February 2024
02 Feb 2024 CH01 Director's details changed for Ms Maira Genovese on 2 February 2024
02 Feb 2024 CERTNM Company name changed old me LIMITED\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
02 Feb 2024 CERTNM Company name changed mg empower LIMITED\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
02 Feb 2024 CH01 Director's details changed for Ms Maira Genovese on 2 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 24 August 2023
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/10/2023.
09 Aug 2023 PSC02 Notification of Mg Ribeirao Preto Limited as a person with significant control on 4 August 2023
09 Aug 2023 PSC07 Cessation of Amyris, Inc., as a person with significant control on 4 August 2023
09 Aug 2023 TM01 Termination of appointment of Lee John Tappenden as a director on 4 August 2023
09 Aug 2023 TM01 Termination of appointment of John Melo as a director on 4 August 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
09 Nov 2022 CH01 Director's details changed for Mrs Maira Genovese on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mrs Maira Genovese on 9 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CH01 Director's details changed for Mrs Maira Genovese on 1 August 2022