- Company Overview for MGM PROPERTY (LONDON) LIMITED (11563700)
- Filing history for MGM PROPERTY (LONDON) LIMITED (11563700)
- People for MGM PROPERTY (LONDON) LIMITED (11563700)
- More for MGM PROPERTY (LONDON) LIMITED (11563700)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
03 Jun 2019 | CH01 | Director's details changed for Kumar Mishra on 2 April 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Monika Grochowska on 2 April 2019 | |
03 Jun 2019 | PSC04 | Change of details for Monika Grochowska as a person with significant control on 2 April 2019 | |
03 Jun 2019 | PSC04 | Change of details for Kumar Mishra as a person with significant control on 2 April 2019 | |
08 May 2019 | AD01 | Registered office address changed from 14 Fraser Court London E6 5TB England to 3 Lynton Mews Lynton Lane Alderley Edge SK9 7NP on 8 May 2019 | |
11 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-11
|