MGC (MIDLANDS) GROUP LTD

Company Documents

DateDescription
07/11/257 November 2025 NewRegistered office address changed from 25 st. Nicholas Place Leicester LE1 4LD England to Agriculture House Agriculture House, 2nd Floor Newbold Terrace Leamington Spa CV32 4EA on 2025-11-07

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-02-28 to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Cessation of Matthew Gordon Creighton as a person with significant control on 2024-12-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Notification of Robert John Alexander Jones as a person with significant control on 2024-12-01

View Document

08/01/258 January 2025 Termination of appointment of Matthew Gordon Creighton as a director on 2024-12-01

View Document

21/11/2421 November 2024 Appointment of Mr Robert John Alexander Jones as a director on 2024-11-01

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/08/233 August 2023 Registered office address changed from Unit 1 Rumbush Farm Rumbush Lane Earlswood Solihull B94 5LW England to 25 st. Nicholas Place Leicester LE1 4LD on 2023-08-03

View Document

08/02/238 February 2023 Incorporation

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