MGR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

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

View Document

07/03/257 March 2025 Termination of appointment of Timothy Franey as a director on 2025-03-04

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 Cessation of Leslie James Simpson as a person with significant control on 2025-03-04

View Document

07/03/257 March 2025 Notification of Adagia Capital Europe Gp Sas as a person with significant control on 2025-03-04

View Document

07/03/257 March 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

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

View Document

27/02/2527 February 2025 Satisfaction of charge 1 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Accounts

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

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

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

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

07/02/217 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

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

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

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

View Accounts

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

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

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

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/12/154 December 2015 Annual return made up to 23 October 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

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM NIGEL BRET HARTE / 30/09/2014

View Document

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

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNIT 10 JEFFERSON WAY THAME OXFORDSHIRE OX9 3SZ

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM NEGEL BRET HARTE / 05/02/2013

View Document

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

View Document

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

View Document

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

View Document

31/10/1231 October 2012 Annual return made up to 23 October 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

25/10/1125 October 2011 Annual return made up to 23 October 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

29/10/1029 October 2010 Annual return made up to 23 October 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

29/10/0929 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANEY / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SIMPSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES SIMPSON / 01/10/2009

View Document

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

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

14/11/0514 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/11/0412 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/11/025 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

05/11/015 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

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

View Document

14/11/0014 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ADOPT ARTICLES 03/05/00

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 CONVE 03/05/00

View Document

31/05/0031 May 2000 VARYING SHARE RIGHTS AND NAMES 03/05/00

View Document

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

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

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

View Document

03/12/983 December 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

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

View Document

03/12/973 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

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

View Document

22/11/9622 November 1996 RETURN MADE UP TO 23/10/96; 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

08/11/958 November 1995 RETURN MADE UP TO 23/10/95; 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

06/12/946 December 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 23/10/91; CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/09/913 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 23/10/90; CHANGE OF MEMBERS

View Document

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

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8917 November 1989 ADOPT MEM AND ARTS 09/11/89

View Document

08/11/898 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/89

View Document

07/11/897 November 1989 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

07/11/897 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

05/09/895 September 1989 NC INC ALREADY ADJUSTED

View Document

05/09/895 September 1989 £ NC 1000/1000000 09/0

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED MANTANAME LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

10/07/8910 July 1989

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 Incorporation

View Document

18/05/8818 May 1988 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