Advanced company searchLink opens in new window

MGA SERVICES LIMITED

Company number 11435334

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 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
28 May 2024 AA Micro company accounts made up to 30 September 2023
28 May 2024 AD01 Registered office address changed from The Cedars Woolton Hill Newbury Berkshire RG20 9UZ England to Aspen Oxford Road Donnington Newbury Berkshire RG14 3AA on 28 May 2024
02 May 2024 CH03 Secretary's details changed for Mr Michael Alner on 2 May 2024
02 May 2024 CH01 Director's details changed for Dr Kizzy Alner on 2 May 2024
02 May 2024 CH01 Director's details changed for Mr Michael Geoffrey Alner on 2 May 2024
30 Jan 2024 AD01 Registered office address changed from 9 Worton Park Cassington Oxfordshire OX29 4SX England to The Cedars Woolton Hill Newbury Berkshire RG20 9UZ on 30 January 2024
30 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Mar 2023 SH10 Particulars of variation of rights attached to shares
08 Mar 2023 SH08 Change of share class name or designation
05 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 September 2019
18 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
18 Feb 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 9 Worton Park Cassington Oxfordshire OX29 4SX on 18 February 2020
06 Feb 2020 CS01 Confirmation statement made on 26 June 2019 with no updates
06 Feb 2020 RT01 Administrative restoration application
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 100