MRG PRIVATE CLIENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

04/02/254 February 2025 Registered office address changed from The Joinery Workshop the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to Mrg Private Clients First Floor, Kings House 101-135 Kings Road Brentwood CM14 4DR on 2025-02-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Director's details changed for Mr Matthew Robert Gibbs on 2024-11-01

View Document

05/11/245 November 2024 Change of details for Mr Matthew Robert Gibbs as a person with significant control on 2024-11-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

26/04/2326 April 2023 Secretary's details changed for Mr Matthew Gibbs on 2023-04-26

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/07/199 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT GIBBS / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 17 THE JOINERS SHOP THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ UNITED KINGDOM

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT GIBBS / 05/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

15/03/1815 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 COMPANY NAME CHANGED MRG FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 05/03/18

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 4 TEAL DRIVE ST. MARYS ISLAND CHATHAM ME4 3EA ENGLAND

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT GIBBS / 09/10/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM FLAT 1 ASHDOWN HOUSE WALDERSLADE ROAD CHATHAM ME5 9LR ENGLAND

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT GIBBS / 09/10/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR CARRIE RYDER

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 19 KING EDWARD ROAD CHATHAM KENT ME4 6EA ENGLAND

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/01/175 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MS CARRIE RYDER

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 46 ALABAMA STREET LONDON SE18 2SL

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT GIBBS / 05/04/2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW GIBBS / 05/04/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT GIBBS / 03/08/2013

View Document

13/11/1513 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW GIBBS / 03/08/2013

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM FLAT 9 44 CATOR ROAD LONDON SE26 5DS ENGLAND

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GIBBS / 17/11/2011

View Document

07/11/117 November 2011 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