MGR 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registration of charge 118832250003, created on 2025-06-06

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2024-03-13

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/08/2417 August 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Registration of charge 118832250002, created on 2024-03-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

19/03/2419 March 2024 Registration of charge 118832250001, created on 2024-03-15

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Cessation of Mark Mcelduff as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Notification of Mac Group Limited as a person with significant control on 2024-02-14

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY England to Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE on 2021-12-23

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM CHEECA LODGE FLOWER LANE GODSTONE RH9 8DE UNITED KINGDOM

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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