- Company Overview for MVG LOGISTICS LTD (10740289)
- Filing history for MVG LOGISTICS LTD (10740289)
- People for MVG LOGISTICS LTD (10740289)
- More for MVG LOGISTICS LTD (10740289)
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 |