MCG GROUP 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 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 1 OFFICE SUITE 1 HASLEMERE HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE ENGLAND

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 24 PETWORTH ROAD HASLEMERE SURREY GU27 2HR

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RADFORD POTTS / 14/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBERT POTTS / 25/10/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT POTTS / 25/10/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RADFORD POTTS / 25/10/2010

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY APPOINTED GRAHAM ROBERT POTTS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA HAMILTON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS HAMILTON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED KAREN RADFORD POTTS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED GRAHAM ROBERT POTTS

View Document

03/02/093 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED MCG MARKETING COMMUNICATIONS GRO UP LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: 24 PETWORTH ROAD HASLEMERE SURREY GU27 2HR

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 COMPANY NAME CHANGED MICHELLE'S HEALTH AND BEAUTY SAL ON LIMITED CERTIFICATE ISSUED ON 22/11/94

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/12/9210 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/12/924 December 1992 COMPANY NAME CHANGED PERIODGUIDE LIMITED CERTIFICATE ISSUED ON 07/12/92

View Document

28/10/9228 October 1992 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