MDG GROUP LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mrs Katherine Eleanor Wicks on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Daniel Oliver Wicks on 2025-08-26

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Appointment of Mrs Katherine Eleanor Wicks as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Darrel Joseph Smallman as a director on 2025-02-06

View Document

06/02/256 February 2025 Cessation of Darrel Joseph Smallman as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Notification of Daniel Wicks Ltd as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mr Daniel Oliver Wicks as a director on 2025-02-06

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Sub-division of shares on 2022-02-01

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Termination of appointment of Michael David George Short as a director on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/04/2119 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM GREENWAY HOUSE SUGARWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL JOSEPH SMALLMAN / 01/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 PREVSHO FROM 31/01/2017 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GEORGE SHORT / 01/07/2016

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MICHAEL DAVID GEORGE SHORT

View Document

26/01/1626 January 2016 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