- Company Overview for MG EMPOWER LIMITED (09924465)
- Filing history for MG EMPOWER LIMITED (09924465)
- People for MG EMPOWER LIMITED (09924465)
- Charges for MG EMPOWER LIMITED (09924465)
- Insolvency for MG EMPOWER LIMITED (09924465)
- More for MG EMPOWER LIMITED (09924465)
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) |
---|---|---|---|
01 Aug 2022 | AD01 | Registered office address changed from Office 204 37 Cremer Street London E2 8HD England to 10-11 Clerkenwell Green London EC1R 0DP on 1 August 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Anne Myong as a director on 1 June 2022 | |
15 Jun 2022 | AP01 | Appointment of Mr Lee John Tappenden as a director on 1 June 2022 | |
21 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
15 Sep 2021 | PSC02 | Notification of Amyris, Inc., as a person with significant control on 11 August 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Ms Anne Myong on 11 August 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr John Melo as a director on 11 August 2021 | |
09 Sep 2021 | PSC07 | Cessation of Maira Genovese as a person with significant control on 11 August 2021 | |
09 Sep 2021 | AP01 | Appointment of Ms Anne Myong as a director on 11 August 2021 | |
03 Sep 2021 | MR04 | Satisfaction of charge 099244650001 in full | |
12 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
23 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
30 Dec 2020 | PSC04 | Change of details for Mrs Maira Genovese as a person with significant control on 21 December 2019 | |
30 Dec 2020 | CH01 | Director's details changed for Mrs Maira Genovese on 21 December 2019 | |
03 Aug 2020 | AD01 | Registered office address changed from Office 401 37 Cremer St Hoxton London E2 8HD to Office 204 37 Cremer Street London E2 8HD on 3 August 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
02 Jan 2020 | CH01 | Director's details changed for Mrs Maira Genovese on 20 December 2019 | |
02 Jan 2020 | PSC04 | Change of details for Mrs Maira Genovese as a person with significant control on 20 December 2019 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from PO Box 4385 09924465: Companies House Default Address Cardiff CF14 8LH to Office 401 37 Cremer St Hoxton London E2 8HD on 7 October 2019 | |
01 Aug 2019 | RP05 | Registered office address changed to PO Box 4385, 09924465: Companies House Default Address, Cardiff, CF14 8LH on 1 August 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates |