MGA MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Cessation of Jason Anthony as a person with significant control on 2016-09-06

View Document

12/02/2412 February 2024 Notification of Stephen Mark Cole as a person with significant control on 2016-09-06

View Document

12/02/2412 February 2024 Notification of Martin Bevis Gray as a person with significant control on 2016-09-06

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Appointment of Alasdair John Langdon Gray as a director on 2022-04-01

View Document

14/12/2214 December 2022 Termination of appointment of Christopher Norman Clark as a director on 2022-03-01

View Document

25/10/2225 October 2022 Change of details for a person with significant control

View Document

24/10/2224 October 2022 Director's details changed for Mr Christopher Norman Clark on 2022-08-01

View Document

24/10/2224 October 2022 Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Stephen Mark Cole on 2022-08-01

View Document

24/10/2224 October 2022 Director's details changed for Mr Martin Bevis Gray on 2022-08-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-09-06 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 ALTER ARTICLES 27/11/2019

View Document

04/12/194 December 2019 ARTICLES OF ASSOCIATION

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 2400

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 07/03/18 STATEMENT OF CAPITAL GBP 2132

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER NORMAN CLARK

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR MARTIN BEVIS GRAY

View Document

09/02/189 February 2018 08/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

09/02/189 February 2018 08/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

09/02/189 February 2018 08/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

09/02/189 February 2018 08/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

25/04/1725 April 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY

View Document

01/02/171 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

06/09/166 September 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