MGC WEBSITES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
15/07/2415 July 2024 | Micro company accounts made up to 2024-04-05 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-05 |
26/04/2326 April 2023 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
02/03/232 March 2023 | Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ |
02/03/232 March 2023 | Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ |
01/03/231 March 2023 | Registered office address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to 28 Alexandra Road Mablethorpe Lincolnshire LN12 1BJ on 2023-03-01 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
14/02/2214 February 2022 | Change of details for Mr Christopher Drew as a person with significant control on 2022-02-14 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-11 with updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/03/2126 March 2021 | 05/04/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DREW / 20/11/2019 |
19/12/1919 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DREW / 20/11/2019 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 132 GEORGE STREET MABLETHORPE LN12 2BT UNITED KINGDOM |
25/02/1925 February 2019 | PREVSHO FROM 28/02/2019 TO 05/04/2018 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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