MGP INVESTMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/04/248 April 2024 Group of companies' accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2023-05-26

View Document

14/06/2314 June 2023 Purchase of own shares.

View Document

14/06/2314 June 2023 Purchase of own shares.

View Document

07/03/237 March 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

22/02/2222 February 2022 Appointment of Robert James Ellis as a director on 2022-02-17

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

03/08/213 August 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

23/07/2123 July 2021 Purchase of own shares.

View Document

23/07/2123 July 2021 Purchase of own shares.

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

18/11/1318 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 4002

View Document

12/11/1312 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 4402

View Document

25/10/1225 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARNES / 02/10/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR PAUL BARNES

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

03/11/113 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 4852

View Document

03/11/113 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIPTON

View Document

02/02/112 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 5336

View Document

18/01/1118 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY TIPTON / 30/09/2010

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/03/0319 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/09/0029 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 £ NC 100/10000 08/01/

View Document

29/01/9229 January 1992 £ NC 1000/10900 08/01/92

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: 32 OAK DRIVE BRAMHALL STOCKPORT CHESHIRE , SK7 2AD

View Document

10/01/9210 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED MGP (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 30/12/91

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 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