PRO MGA SOLUTIONS LTD

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Anthony Meredith as a director on 2025-05-02

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of David James Goodley as a director on 2025-02-01

View Document

19/02/2519 February 2025 Appointment of Mr Anthony Meredith as a director on 2025-02-01

View Document

03/02/253 February 2025 Registered office address changed from One America Square 17 Cross Wall London EC3N 2LB England to Southgate House Southgate Street Gloucester GL1 1UB on 2025-02-03

View Document

06/01/256 January 2025 Registered office address changed from Southgate House Southgate Street Gloucester GL1 1UB England to One America Square 17 Cross Wall London EC3N 2LB on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from One America Square Crosswall London EC3N 2LB England to Southgate House Southgate Street Gloucester GL1 1UB on 2025-01-06

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

07/02/247 February 2024 Appointment of Mr David James Goodley as a director on 2024-01-17

View Document

12/01/2412 January 2024 Appointment of Preeti Bansil as a director on 2023-08-21

View Document

20/11/2320 November 2023 Termination of appointment of David James Goodley as a director on 2023-10-18

View Document

15/11/2315 November 2023 Appointment of Mr David James Goodley as a director on 2023-10-18

View Document

15/11/2315 November 2023 Termination of appointment of Gordon Peter Burrows as a director on 2023-10-23

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED MR ANDREW JAMES DONNELLY

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MR MICHAEL ROBERT DALZELL

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED VIBE MGA MANAGEMENT LTD CERTIFICATE ISSUED ON 12/09/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BOX

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 90 FENCHURCH STREET LONDON EC3M 4ST ENGLAND

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY KNIGHT

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 3

View Document

20/06/1920 June 2019 21/12/18 STATEMENT OF CAPITAL GBP 2

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR SONJA TUVNES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR DINAH GATELY

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE WHEATLEY

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS SONJA GAIL WILHELMINA TUVNES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR TERENCE GEORGE WHEATLEY

View Document

06/02/176 February 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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