MGP EOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

04/07/244 July 2024 Change of details for Michael Gallie & Partners Limited as a person with significant control on 2024-07-01

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

19/10/2319 October 2023 Director's details changed for Sammy Daniel Lloyd on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Steven Langdown on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Roy Byron Davis on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Michael Andrew Holmes on 2023-10-19

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Appointment of Mr Michael Andrew Holmes as a director on 2022-10-18

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MICHAEL GALLIE & PARTNERS LIMITED / 08/02/2019

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLLINS / 08/02/2019

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BYRON DAVIS / 08/02/2019

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN ATTWELL / 08/02/2019

View Document

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

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

26/10/2026 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLLINS / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BYRON DAVIS / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN ATTWELL / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMMY DANIEL LLOYD / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LANGDOWN / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BYRON DAVIS / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN ATTWELL / 08/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 FIRST GAZETTE

View Document

12/05/1712 May 2017 ADOPT ARTICLES 29/03/2017

View Document

29/12/1629 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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