MGAFXSELECT LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Appointment of Mr Benjamin Ernest Jarman as a director on 2025-10-16 |
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-05 with updates |
| 31/10/2531 October 2025 New | Cessation of Giancarlo Mazzocchi as a person with significant control on 2022-01-01 |
| 31/10/2531 October 2025 New | Termination of appointment of Giancarlo Mazzocchi as a director on 2025-10-16 |
| 31/10/2531 October 2025 New | Notification of Benjamin Ernest Jarman as a person with significant control on 2025-10-16 |
| 20/08/2520 August 2025 | Compulsory strike-off action has been discontinued |
| 20/08/2520 August 2025 | Compulsory strike-off action has been discontinued |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 13/08/2513 August 2025 | Registered office address changed from PO Box 4385 11000703 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-08-13 |
| 13/08/2513 August 2025 | Change of details for Mr Giancarlo Mazzocchi as a person with significant control on 2025-07-30 |
| 13/08/2513 August 2025 | Director's details changed for Mr Giancarlo Mazzocchi on 2025-07-30 |
| 28/07/2528 July 2025 | Confirmation statement made on 2024-10-05 with updates |
| 28/07/2528 July 2025 | Micro company accounts made up to 2024-10-31 |
| 28/07/2528 July 2025 | Confirmation statement made on 2023-10-05 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 08/11/228 November 2022 | Registered office address changed to PO Box 4385, 11000703 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-10-05 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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