MG PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-20

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/116 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MRS AMANDA GRIFFITHS

View Document

11/03/1011 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 1100

View Document

11/03/1011 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 1100

View Document

11/03/1011 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 1100

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 S366A DISP HOLDING AGM 28/08/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED T A PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 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