MGMT GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Register inspection address has been changed from Pilgrims Cottage Brasted Lane Knockholt Sevenoaks Kent TN14 7PJ England to Whateley House Old London Road Knockholt Sevenoaks TN14 7JR

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Registered office address changed from 219 Kensington High Street London W8 6BD England to 3rd Floor Suite 207 Regent Street London W1B3HH on 2023-11-07

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

23/01/2323 January 2023 Appointment of Mrs Victoria Louise Ruth Upton as a director on 2023-01-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

18/01/2218 January 2022 Notification of Victoria Louise Ruth Angus as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Registered office address changed from Whateley House Old London Road Knockholt Sevenoaks TN14 7JR England to 219 Kensington High Street London W8 6BD on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR MARK RICHARD UPTON

View Document

04/05/204 May 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 5 BEACH COURT, EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5EQ ENGLAND

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK UPTON

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MARK RICHARD UPTON

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 SAIL ADDRESS CREATED

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN UPTON

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED MR ROBIN ANDREW UPTON

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK UPTON

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR ROBIN ANDREW UPTON

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1428 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED MGMT YACHT LTD CERTIFICATE ISSUED ON 28/02/14

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED MGMT LTD CERTIFICATE ISSUED ON 16/10/12

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD UPTON / 08/02/2012

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD UPTON / 18/05/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UNITED KINGDOM

View Document

22/09/0922 September 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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