MGR FOAMTEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMemorandum and Articles of Association

View Document

19/06/2519 June 2025 Resolutions

View Document

11/06/2511 June 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Termination of appointment of Leslie James Simpson as a director on 2025-03-04

View Document

07/03/257 March 2025 Termination of appointment of William Nigel Bret Harte as a director on 2025-03-04

View Document

07/03/257 March 2025 Appointment of Mr Leslie James Simpson as a director on 2025-03-04

View Document

07/03/257 March 2025 Appointment of Mr Damien Sosa as a director on 2025-03-04

View Document

07/03/257 March 2025 Appointment of Mr Alexis Daniel Gilbert Gabillon as a director on 2025-03-04

View Document

07/03/257 March 2025 Statement of company's objects

View Document

28/02/2528 February 2025 Notification of Mgr Holdings Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Mgr Holdings Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Leslie James Simpson as a person with significant control on 2017-06-15

View Document

28/02/2528 February 2025 Notification of Mgr Holdings Limited as a person with significant control on 2016-04-06

View Document

27/02/2527 February 2025 Satisfaction of charge 2 in full

View Document

19/12/2419 December 2024 Termination of appointment of Jonathon Rose as a director on 2024-12-18

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Appointment of Mr David Charles Howgego as a director on 2022-02-10

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/02/217 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE JAMES SIMSON / 20/02/2019

View Document

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022042720004

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JAMES SIMSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ROSE / 17/01/2014

View Document

01/08/161 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/07/159 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

31/07/1431 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNITS 8 10 & 12 JEFFERSON WAY THAME OXFORDSHIRE OX9 3SZ

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER JORDAN

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR WILLIAM NIGEL BRET HARTE

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR WILLIAM NIGEL BRET HARTE

View Document

05/07/125 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ROSE / 20/04/2011

View Document

20/06/1120 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD JORDAN / 20/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM UNIT 8 10&12 JEFFERSON WAY THAME OXFORDSHIRE OX9 3SZ

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROSE / 18/06/2009

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM UNITS 10-12 JEFFERSON WAY THAME OXFORDSHIRE OX9 3SZ

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/09/989 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 COMPANY NAME CHANGED M.G.R. MANUFACTURING LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: THE LODGE STATION ROAD CHINNOR OXON OX9 4HA

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/11/9130 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 20/06/90; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 16 STATION ROAD CHESHAM BUCKS HP5 1DH

View Document

03/11/893 November 1989

View Document

03/11/893 November 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 WD 05/05/88 AD 28/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

07/06/887 June 1988 WD 04/05/88 PD 28/01/88--------- £ SI 2@1

View Document

09/05/889 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/8819 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/8815 March 1988 COMPANY NAME CHANGED NEEDSTEADY LIMITED CERTIFICATE ISSUED ON 16/03/88

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 ALTER MEM AND ARTS 070188

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 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