MMGY GLOBAL LTD

Company Documents

DateDescription
28/05/2528 May 2025 NewTermination of appointment of Jonathan Andrew Sloan as a director on 2025-05-20

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

05/02/255 February 2025 Appointment of Hugh Mcconnell as a secretary on 2025-01-27

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Appointment of Caroline Moultrie as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Andrew Wiegand as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Karl Lapeer as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Dennis Murphy as a director on 2023-10-26

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Clayton Reid as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Katherine Briscoe as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Robert Dafydd Llewellyn as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/10/2220 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

29/09/2229 September 2022 Cessation of Gopr Holding Ltd as a person with significant control on 2022-09-23

View Document

28/09/2228 September 2022 Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 2022-09-23

View Document

30/03/2230 March 2022 Appointment of Mr Robert Dafydd Llewellyn as a director on 2022-03-22

View Document

05/08/215 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

29/07/2129 July 2021 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

27/07/2127 July 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-05-10

View Document

29/06/2129 June 2021 Registered office address changed from 58 Southwark Bridge Road 58 Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road, C/O Accounting 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 58 Southwark Bridge Road, C/O Accounting 58 Southwark Bridge Road C/O Accounting London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE10AS on 2021-06-29

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

09/01/199 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MAIDEN / 24/12/2018

View Document

19/11/1819 November 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 10 PETERBOROUGH MEWS LONDON SW6 3BL ENGLAND

View Document

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH MAIDEN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR DENNIS MURPHY

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR KARL LAPEER

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ANDREW WIEGAND

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR CLAYTON REID

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR HUGH MCCONNELL

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPR HOLDING LTD

View Document

06/08/186 August 2018 CESSATION OF JUDITH CLAIRE MAIDEN AS A PSC

View Document

06/08/186 August 2018 CESSATION OF JOHN JAMES MAIDEN AS A PSC

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH MAIDEN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 74 SETTRINGTON ROAD LONDON SW6 3BA

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN PEEL

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 11/07/14 STATEMENT OF CAPITAL GBP 1333

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 96 SETTRINGTON ROAD LONDON SW6 3BA UNITED KINGDOM

View Document

16/12/1316 December 2013 12/07/13 STATEMENT OF CAPITAL GBP 1111

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 21/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/03/1325 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED KATHRYN PEEL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED JUDITH MAIDEN

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED 0800 CONTACTS LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH CLAIRE MAIDEN / 01/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAIDEN / 01/01/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 26 ELBE STREET LONDON SW6 2QP

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 26 ELBE STREET LONDON SW6 2QP

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company