M GROUP TELECOM HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Change of details for M Group Services Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

17/03/2417 March 2024 Registration of charge 054115210005, created on 2024-03-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Satisfaction of charge 054115210004 in full

View Document

07/09/237 September 2023 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Appointment of Mr Michael James West as a director on 2023-09-01

View Document

10/08/2310 August 2023 Appointment of Mr Jonathan Yarr as a director on 2023-08-01

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

14/11/2214 November 2022 Termination of appointment of Bryan Gerard Casey as a director on 2022-11-14

View Document

11/10/2211 October 2022 Full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Mark Anthony Turner as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mrs Kirsty Marie Fuller as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR BRYAN CASEY

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED MAGDALENE HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/01/19

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054115210003

View Document

05/09/185 September 2018 AGREEMENT 06/08/2018

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054115210004

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054115210003

View Document

01/12/171 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/179 November 2017 29/09/17 STATEMENT OF CAPITAL GBP 10131.2

View Document

27/10/1727 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017

View Document

25/10/1725 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/04/16

View Document

25/10/1725 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/04/15

View Document

25/10/1725 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/04/14

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/176 October 2017 ADOPT ARTICLES 29/09/2017

View Document

04/10/174 October 2017 CESSATION OF DAVID LOUIS HOPKINS AS A PSC

View Document

04/10/174 October 2017 CESSATION OF PARMINDER PAL SINGH DOST AS A PSC

View Document

04/10/174 October 2017 CESSATION OF MARK ANTHONY TURNER AS A PSC

View Document

04/10/174 October 2017 CESSATION OF ROY ERMINIO COOPER AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M GROUP SERVICES LIMITED

View Document

04/10/174 October 2017 CESSATION OF ANTHONY PETER CRANE AS A PSC

View Document

03/10/173 October 2017 AUDITOR'S RESIGNATION

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ALAIN HUBERTUS PHILOMENA LOOSVELD

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROY COOPER

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT

View Document

02/10/172 October 2017 SECRETARY APPOINTED MR IAN VINCENT CUSDEN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY SUZANNE LLUCH

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM, MAGDALENE HOUSE, COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, PE27 5JL

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRANE

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1727 June 2017 ADOPT ARTICLES 27/04/2017

View Document

27/06/1727 June 2017 ADOPT ARTICLES 27/04/2017

View Document

27/06/1727 June 2017 ADOPT ARTICLES 27/04/2017

View Document

27/06/1727 June 2017 ADOPT ARTICLES 27/04/2017

View Document

27/06/1727 June 2017 ADOPT ARTICLES 27/04/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ERMINIO COOPER / 15/05/2017

View Document

13/04/1713 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 9823.20

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TURNER / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER CRANE / 01/04/2014

View Document

12/02/1412 February 2014 ADOPT ARTICLES 07/02/2014

View Document

29/08/1329 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/104 June 2010 SUB-DIVISION 31/03/10

View Document

07/05/107 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 9823.20

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS HOPKINS / 01/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LLUCH / 01/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ADOPT ARTICLES 05/03/2010

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRANE / 22/04/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRANE / 22/04/2009

View Document

26/01/0926 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MRS SUZANNE LLUCH

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY ANNA MARCHENT

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 22/11/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: MAGDALENE HOUSE, COMPASS POINT BUSINESS PARK, STOCKSBRIDGE WAY ST IVES, CAMBRIDGESHIRE PE27 5JL

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

13/07/0513 July 2005 £ NC 1000/12029 30/06/

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

04/07/054 July 2005 S-DIV 24/06/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 6 ST ANDREW STREET, LONDON, EC4A 3LX

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED GRIFFIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 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