MGR WESTON KAY LLP

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Paresh Kumar Ramanlal Mehta as a member on 2025-05-31

View Document

15/05/2515 May 2025 Termination of appointment of Melvin Clifford Kay as a member on 2025-05-14

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/01/257 January 2025 Appointment of Gayatri Patel as a member on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Matthew Edward James as a member on 2024-12-31

View Document

10/12/2410 December 2024 Termination of appointment of Mark George Jacobs as a member on 2024-12-06

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of Robert Jeffrey Braham as a member on 2024-03-31

View Document

17/05/2417 May 2024 Change of details for Attention to Finance Group Limited as a person with significant control on 2018-08-02

View Document

01/05/241 May 2024 Cessation of Etl Holdings (Uk) Ltd as a person with significant control on 2018-08-02

View Document

01/05/241 May 2024 Notification of Attention to Finance Group Limited as a person with significant control on 2018-08-02

View Document

16/04/2416 April 2024 Termination of appointment of Joseph Harry Lawrence Weston as a member on 2024-01-31

View Document

10/04/2410 April 2024 Registration of charge OC3075150005, created on 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Paul Simnock as a member on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Appointment of Mr Lee Anthony Robert Paris as a member on 2023-12-01

View Document

10/10/2310 October 2023 Member's details changed for Mr Melvin Clifford Kay on 2023-10-10

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/05/2318 May 2023 Appointment of Gillian Jane Park as a member on 2023-05-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/03/2324 March 2023 Appointment of Mr Matthew James as a member on 2023-03-08

View Document

24/03/2324 March 2023 Appointment of Mr Simon Jerome Sefton as a member on 2023-03-08

View Document

24/03/2324 March 2023 Appointment of Mrs Lydia Claire Warde as a member on 2023-03-08

View Document

24/03/2324 March 2023 Appointment of Mr Mark George Jacobs as a member on 2023-03-08

View Document

07/02/237 February 2023 Appointment of Mr Joel Calitchi as a member on 2023-02-01

View Document

06/01/236 January 2023 Member's details changed for Mr Paresh Kumar Ramanlal Mehta on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Appointment of Mr Paresh Kumar Ramaniani Ramanlal Mehta as a member on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Vasuhi Nadarajah-Pillai as a member on 2022-11-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Appointment of Anette Johanna Holzinger as a member on 2022-04-15

View Document

04/04/224 April 2022 Appointment of Sdsq Limited as a member on 2022-02-01

View Document

18/02/2218 February 2022 Member's details changed for Mr Paul Simnock on 2022-02-01

View Document

18/02/2218 February 2022 Member's details changed for Miss Sarah Elizabeth Anne Yardley on 2022-02-01

View Document

18/02/2218 February 2022 Member's details changed for Mr Robert Jeffrey Braham on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Member's details changed for Miss Sarah Elizabeth Anne Yardley on 2021-12-22

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN THOMAS

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH HARRY LAWRENCE WESTON / 01/05/2019

View Document

17/05/1917 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2019

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETL HOLDINGS (UK) LTD

View Document

26/04/1926 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY SCOTT SHARMAN / 26/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/02/1928 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY SCOTT SHARMAN / 02/08/2018

View Document

28/02/1928 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / NICK MUIR / 02/08/2018

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CORPORATE LLP MEMBER APPOINTED JLSF LIMITED

View Document

21/09/1821 September 2018 CORPORATE LLP MEMBER APPOINTED GUISAMO HOLDINGS LIMITED

View Document

21/09/1821 September 2018 CORPORATE LLP MEMBER APPOINTED GRECIAN STRIKER LIMITED

View Document

21/09/1821 September 2018 CORPORATE LLP MEMBER APPOINTED TINTINHULL LTD

View Document

21/08/1821 August 2018 CORPORATE LLP MEMBER APPOINTED EK WILLIAMS ACCOUNTANTS LTD

View Document

21/08/1821 August 2018 CORPORATE LLP MEMBER APPOINTED ETL HOLDINGS (UK) LIMITED

View Document

27/06/1827 June 2018 LLP MEMBER APPOINTED MISS SARAH ELIZABETH ANNE YARDLEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

06/04/166 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

19/01/1619 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MELVIN CLIFFORD KAY / 18/01/2016

View Document

19/01/1619 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NICK MUIR / 18/01/2016

View Document

18/01/1618 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY SCOTT SHARMAN / 18/01/2016

View Document

05/06/155 June 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, LLP MEMBER KIRANKUMAR PATEL

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

14/06/1314 June 2013 LLP MEMBER APPOINTED MR KIRANKUMAR DULLABHBHAI PATEL

View Document

14/06/1314 June 2013 LLP MEMBER APPOINTED JOSEPH HARRY LAWRENCE WESTON

View Document

14/06/1314 June 2013 LLP MEMBER APPOINTED MR MELVIN CLIFFORD KAY

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID GREENE

View Document

14/06/1314 June 2013 LLP MEMBER APPOINTED JILL LOUISE SPRINGBETT

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED MARTIN GREENE RAVDEN LLP CERTIFICATE ISSUED ON 10/06/13

View Document

04/04/134 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

04/04/134 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN THOMAS / 31/03/2013

View Document

04/04/134 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH WALFISZ / 31/03/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN THOMAS / 30/10/2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, LLP MEMBER TIM SULLIVAN

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NICK MUIR / 30/03/2012

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH WALFISZ / 30/03/2012

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY SCOTT SHARMAN / 30/03/2012

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIM SULLIVAN / 30/03/2012

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAMIEN JAMES TAYLOR / 30/03/2012

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SUNIL SHAH / 30/03/2012

View Document

03/04/123 April 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATTENTION TO FINANCE GROUP LIMITED / 30/03/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 LLP MEMBER APPOINTED FRANKIE SWEIRY

View Document

05/04/115 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

05/04/115 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, LLP MEMBER JO HAIGH

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

11/01/1111 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATTENTION TO FINANCE GROUP LIMITED / 01/12/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, LLP MEMBER CHRIS MCGOWAN

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

19/05/1019 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL JOSEPH WALFISV / 10/12/2009

View Document

28/04/1028 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, LLP MEMBER EDWARD GROSSMAN

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / NICK MUIR / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS MCGOWAN / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD GROSSMAN / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / TIM SULLIVAN / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SUNIL SHAH / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / IAN THOMAS / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY SCOTT SHARMAN / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL SIMNOCK / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JEFFREY BRAHAM / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANTHONY GREENE / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAMIEN JAMES TAYLOR / 10/12/2009

View Document

15/12/0915 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JO HAIGH / 10/12/2009

View Document

30/07/0930 July 2009 MEMBER'S PARTICULARS TIMOTHY SHERMAN

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

26/06/0926 June 2009 LLP MEMBER APPOINTED CHRIS MCGOWAN

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 LLP MEMBER APPOINTED NICK MUIR

View Document

18/08/0818 August 2008 MEMBER'S PARTICULARS PAUL SIMNOCK

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 MEMBER'S PARTICULARS MEDIA MANAGEMENT GROUP LIMITED

View Document

18/08/0818 August 2008 MEMBER'S PARTICULARS DAVID GREENE

View Document

31/07/0831 July 2008 LLP MEMBER APPOINTED TIM SULLIVAN

View Document

31/07/0831 July 2008 LLP MEMBER APPOINTED JO HAIGH

View Document

30/04/0830 April 2008 MEMBER RESIGNED HARISCHANDRA SHAH

View Document

30/04/0830 April 2008 MEMBER RESIGNED STEPHEN DANIEL

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 MEMBER RESIGNED

View Document

24/01/0824 January 2008 MEMBER RESIGNED

View Document

10/08/0710 August 2007 NEW MEMBER APPOINTED

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 NEW MEMBER APPOINTED

View Document

30/04/0730 April 2007 NEW MEMBER APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

20/08/0420 August 2004 NEW MEMBER APPOINTED

View Document

20/08/0420 August 2004 NEW MEMBER APPOINTED

View Document

20/08/0420 August 2004 NEW MEMBER APPOINTED

View Document

20/08/0420 August 2004 NEW MEMBER APPOINTED

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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