Advanced company searchLink opens in new window

MVG LOGISTICS LTD

Company number 10740289

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)
01 Oct 2024 AA Micro company accounts made up to 30 April 2024
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 April 2023
20 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
08 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 April 2022
07 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
29 Mar 2022 CH01 Director's details changed for Mr Marius Viorel Gabriel Coman on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Marius Viorel Gabriel Coman on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from 1 Wheelwright Lane Ash Green Coventry West Midlands CV7 9RA England to 31 Edward Bailey Close Binley Coventry CV3 2LZ on 29 March 2022
22 Jun 2021 AA Micro company accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
13 Mar 2021 CH01 Director's details changed for Mr Marius Viorel Gabriel Coman on 13 March 2021
13 Mar 2021 AD01 Registered office address changed from Bedworth Heath Library Heath Road Bedworth Warwickshire CV12 0BN England to 1 Wheelwright Lane Ash Green Coventry West Midlands CV7 9RA on 13 March 2021
29 Aug 2020 AD01 Registered office address changed from 9 Boughton Road Rugby CV21 1BF England to Bedworth Heath Library Heath Road Bedworth Warwickshire CV12 0BN on 29 August 2020
25 Aug 2020 AA Micro company accounts made up to 30 April 2020
09 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Nov 2019 CH01 Director's details changed for Mr Marius Viorel Gabriel Coman on 25 November 2019
25 Nov 2019 PSC04 Change of details for Mr Marius Viorel Gabriel Coman as a person with significant control on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from PO Box 388604 66 Riverslea Road Riverslea Road Coventry West Midlands CV3 1LD United Kingdom to 9 Boughton Road Rugby CV21 1BF on 25 November 2019
20 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 6 May 2018 with updates
12 Apr 2018 PSC04 Change of details for Mr Marius Viorel Gabriel Coman as a person with significant control on 12 April 2018