MGM MOTOR COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
12/12/2412 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-18 with updates |
09/03/249 March 2024 | Memorandum and Articles of Association |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
16/02/2416 February 2024 | Termination of appointment of Russell James Manley as a director on 2024-02-15 |
16/02/2416 February 2024 | Termination of appointment of Laurence John Manley as a director on 2024-02-15 |
16/02/2416 February 2024 | Cessation of Russell James Manley as a person with significant control on 2024-02-15 |
16/02/2416 February 2024 | Cessation of Laurence John Manley as a person with significant control on 2024-02-15 |
16/02/2416 February 2024 | Appointment of Mr John Frederick Coombes as a director on 2024-02-15 |
16/02/2416 February 2024 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham B3 2RT on 2024-02-16 |
16/02/2416 February 2024 | Notification of Alliance Automotive Uk Limited as a person with significant control on 2024-02-15 |
16/02/2416 February 2024 | Cessation of Shirley Ann Manley as a person with significant control on 2024-02-15 |
16/02/2416 February 2024 | Termination of appointment of Laurence John Manley as a secretary on 2024-02-15 |
16/02/2416 February 2024 | Termination of appointment of Kimberley Amanda Warrington-Manley as a director on 2024-02-15 |
16/02/2416 February 2024 | Termination of appointment of Shirley Ann Manley as a director on 2024-02-15 |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Cessation of Shirley Ann Manley as a person with significant control on 2021-03-26 |
14/02/2414 February 2024 | Notification of Shirley Ann Manley as a person with significant control on 2020-05-18 |
14/02/2414 February 2024 | Memorandum and Articles of Association |
13/02/2413 February 2024 | Notification of Shirley Ann Manley as a person with significant control on 2021-03-26 |
17/06/2317 June 2023 | Change of share class name or designation |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-18 with updates |
11/05/2311 May 2023 | Notification of Russell James Manley as a person with significant control on 2017-03-13 |
11/05/2311 May 2023 | Notification of Laurence John Manley as a person with significant control on 2017-03-13 |
11/05/2311 May 2023 | Withdrawal of a person with significant control statement on 2023-05-11 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM HALT VIEW 80 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/03/1521 March 2015 | REGISTERED OFFICE CHANGED ON 21/03/2015 FROM FOURWINDS BERRY HILL CRESCENT CIRENCESTER GLOUCESTERSHIRE GL7 2HF |
21/03/1521 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN MANLEY / 20/03/2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY AMANDA WARRINGTON-MANLEY / 20/03/2012 |
20/03/1220 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS |
14/03/0814 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY MANLEY / 12/03/2008 |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | NEW DIRECTOR APPOINTED |
26/10/0326 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: QUARRY BRIDGE WORKS 80 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YD |
25/03/0225 March 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
13/04/0113 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0113 April 2001 | NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | SECRETARY RESIGNED |
20/03/0120 March 2001 | DIRECTOR RESIGNED |
13/03/0113 March 2001 | 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