MG TECHNOLOGIES LTD

Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Mr Michael Paul Alexander Geissler as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Michael Paul Alexander Geissler on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr George Mamo on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr George Mamo as a person with significant control on 2025-04-24

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

15/06/1815 June 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ALEXANDER GEISSLER / 21/03/2018

View Document

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

View Accounts

23/03/1723 March 2017 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