MGM DESIGN AND BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
08/06/258 June 2025 New | Registered office address changed from Unit 6 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ to C/O Ashcroft Cameron Uk Limited Unit 16 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ on 2025-06-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
12/10/2212 October 2022 | Particulars of variation of rights attached to shares |
12/10/2212 October 2022 | Change of share class name or designation |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Memorandum and Articles of Association |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
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 |
27/07/1927 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
21/02/1621 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
05/03/155 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
21/02/1421 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/02/1325 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/02/1228 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/03/118 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY / 01/10/2009 |
12/05/1012 May 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HENRY / 01/10/2009 |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/04/097 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/04/0518 April 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/12/0414 December 2004 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: C/O MANDER HADLEY & CO 1 THE QUADRANT COVENTRY CV1 2DW |
07/05/047 May 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/02/0328 February 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
07/05/027 May 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
05/06/015 June 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/05/0022 May 2000 | RETURN MADE UP TO 20/02/00; NO CHANGE OF MEMBERS |
08/12/998 December 1999 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98 |
08/12/998 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
23/04/9923 April 1999 | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS |
23/04/9923 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
17/03/9817 March 1998 | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS |
11/04/9711 April 1997 | REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ |
11/04/9711 April 1997 | SECRETARY RESIGNED |
11/04/9711 April 1997 | NEW DIRECTOR APPOINTED |
11/04/9711 April 1997 | NEW SECRETARY APPOINTED |
11/04/9711 April 1997 | DIRECTOR RESIGNED |
20/02/9720 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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