MGL PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2023-10-08

View Document

24/05/2424 May 2024 Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ to Unit 2 Monks Green Farm Mangrove Lane Hertford SG13 8QL on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Change of details for Mr Michael Leith as a person with significant control on 2022-05-11

View Document

04/10/234 October 2023 Change of details for Mr Michael Leith as a person with significant control on 2022-05-11

View Document

04/10/234 October 2023 Notification of Paul Andrews as a person with significant control on 2022-05-11

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Appointment of Mr Paul Andrews as a director on 2022-04-22

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEITH / 01/02/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEITH / 02/02/2016

View Document

14/03/1614 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 10 DEER CLOSE HERTFORD HERTFORDSHIRE SG13 7NR ENGLAND

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEITH / 26/01/2013

View Document

10/04/1310 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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