- Company Overview for MG ACCOUNTANTS SW LIMITED (11846532)
- Filing history for MG ACCOUNTANTS SW LIMITED (11846532)
- People for MG ACCOUNTANTS SW LIMITED (11846532)
- More for MG ACCOUNTANTS SW LIMITED (11846532)
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) |
---|---|---|---|
02 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
02 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
02 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
02 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
28 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
22 Jun 2023 | AP01 | Appointment of Miss Sian Wyn Lloyd as a director on 22 June 2023 | |
10 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
10 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
06 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
02 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
02 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
09 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2022 | SH08 | Change of share class name or designation | |
28 Jul 2022 | AP01 | Appointment of Mr Julian Spencer Owens as a director on 27 July 2022 | |
18 Jul 2022 | PSC07 | Cessation of Marlene Baylis as a person with significant control on 20 May 2022 | |
18 Jul 2022 | PSC02 | Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 | |
18 Jul 2022 | PSC05 | Change of details for Xeinadin Uk Professional Services Limited as a person with significant control on 20 May 2022 | |
24 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 May 2021 | |
24 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
24 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
01 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
01 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
29 Apr 2022 | AD01 | Registered office address changed from 6 Palk Street Torquay Devon TQ2 5EL United Kingdom to Watcombe Priors Lodge Teignmouth Road Torquay TQ1 4SQ on 29 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|